(TM01) 29th September 2023 - the day director's appointment was terminated
filed on: 29th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th July 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Small-sized company accounts made up to 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 4th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th July 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Small-sized company accounts made up to 31st December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 4th July 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th July 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 076909110002, created on 3rd September 2018
filed on: 10th, September 2018
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates 4th July 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st December 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Small-sized company accounts made up to 31st December 2016
filed on: 11th, August 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 4th July 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th July 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 31st December 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(9 pages)
|
(CH01) On 1st March 2015 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th July 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to 31st December 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 4th July 2014 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 4th July 2014: 1000.00 GBP
capital
|
|
(AA) Small-sized company accounts made up to 31st December 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 076909110001
filed on: 15th, February 2014
| mortgage
|
Free Download
(41 pages)
|
(AR01) Annual return drawn up to 4th July 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to 31st December 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(9 pages)
|
(AA) Small-sized company accounts made up to 31st December 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 4th July 2012 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st December 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Hro Grant Dawe Llp First Floor Block 6 Thames Wharf Studios Rainville Road London W6 9HA on 16th December 2011
filed on: 16th, December 2011
| address
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 13th, December 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed peter reed (international) LIMITEDcertificate issued on 13/12/11
filed on: 13th, December 2011
| change of name
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, October 2011
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 30th September 2011: 478208.00 GBP
filed on: 19th, October 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 19th, October 2011
| resolution
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 26th August 2011
filed on: 26th, August 2011
| officers
|
Free Download
(3 pages)
|
(TM01) 26th August 2011 - the day director's appointment was terminated
filed on: 26th, August 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th August 2011
filed on: 26th, August 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 26th August 2011
filed on: 26th, August 2011
| officers
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 12th, July 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hrogd 640 LIMITEDcertificate issued on 12/07/11
filed on: 12th, July 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 12th July 2011
change of name
|
|
(NEWINC) Incorporation
filed on: 4th, July 2011
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|