(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, June 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 39 High Street Orpington Kent BR6 0JE to C/O Lb Insolvency Solutions, Swift House 18 Hoffmanns Way Ground Floor Chelmsford Essex CM1 1GU on March 7, 2022
filed on: 7th, March 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 10, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2020
filed on: 13th, January 2022
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control January 8, 2022
filed on: 8th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 8, 2022 new director was appointed.
filed on: 8th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 8, 2022
filed on: 8th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 8, 2022
filed on: 8th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 30, 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed pride project services LIMITEDcertificate issued on 22/10/21
filed on: 22nd, October 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 30, 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 30, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 1, 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 1, 2019
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On January 1, 2019 new director was appointed.
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 16, 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 16, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 16, 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to December 18, 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 26th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to December 18, 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 30, 2014
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) On September 30, 2014 new director was appointed.
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on September 2, 2014
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 18, 2013 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 29, 2014: 100.00 GBP
capital
|
|
(AR01) Annual return made up to December 18, 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On December 18, 2012 new director was appointed.
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 14, 2012
filed on: 14th, December 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2012
| incorporation
|
Free Download
(44 pages)
|