(CS01) Confirmation statement with updates 13th August 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 12th July 2023 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th July 2023
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 13th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 13th August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 9th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th August 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th September 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 2nd, September 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th September 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th September 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th September 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th September 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 12th September 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 1st October 2015. New Address: 44 the Broadway London SW19 1RQ. Previous address: 56 College Yard Winchester Avenue London NW6 7UA England
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 30th September 2014 to 31st March 2015
filed on: 26th, January 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 27th November 2014. New Address: 56 College Yard Winchester Avenue London NW6 7UA. Previous address: 44 the Broadway London SW19 1RQ
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 8th October 2014
filed on: 8th, October 2014
| resolution
|
|
(TM01) 3rd October 2014 - the day director's appointment was terminated
filed on: 8th, October 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed preto (wimbledon) LIMITEDcertificate issued on 08/10/14
filed on: 8th, October 2014
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 3rd October 2014
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th September 2014 with full list of members
filed on: 3rd, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd October 2014: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 11th March 2014
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 11th March 2014 - the day director's appointment was terminated
filed on: 3rd, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd October 2014. New Address: 44 the Broadway London SW19 1RQ. Previous address: 72 Wilton Road London SW1V 1DE England
filed on: 3rd, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 12th September 2013 with full list of members
filed on: 10th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th October 2013: 100.00 GBP
capital
|
|
(TM01) 22nd November 2012 - the day director's appointment was terminated
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, November 2012
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 12th, September 2012
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|