(AP03) On February 1, 2024 - new secretary appointed
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 1, 2024
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2024 new director was appointed.
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On February 1, 2024 new director was appointed.
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On February 1, 2024 new director was appointed.
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 2 Caldecotte Lake Business Park Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LE on February 1, 2024
filed on: 1st, February 2024
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on February 1, 2024: 307.08 GBP
filed on: 1st, February 2024
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 23, 2023
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
(CH01) On May 1, 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 16, 2021: 227.05 GBP
filed on: 7th, December 2022
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 11th, July 2022
| resolution
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 1, 2022
filed on: 10th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On October 13, 2021 director's details were changed
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On July 21, 2020 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On July 21, 2020 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On August 27, 2021 new director was appointed.
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 2.05, 12-18 Hoxton Street London N1 6NG United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on August 24, 2021
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 13th, July 2021
| resolution
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 12, 2021: 226.56 GBP
filed on: 2nd, July 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 23rd, March 2021
| resolution
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 16, 2020: 208.41 GBP
filed on: 17th, March 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 19, 2020: 203.21 GBP
filed on: 19th, February 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 30, 2019: 186.28 GBP
filed on: 7th, October 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 30, 2019: 181.74 GBP
filed on: 3rd, October 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 23, 2019: 181.74 GBP
filed on: 10th, July 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, May 2019
| resolution
|
Free Download
(48 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, May 2019
| capital
|
Free Download
(2 pages)
|
(AP01) On April 15, 2019 new director was appointed.
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 5, 2018: 149.28 GBP
filed on: 3rd, September 2018
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 5, 2018: 149.28 GBP
filed on: 30th, August 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 2, 2018: 147.12 GBP
filed on: 30th, August 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On August 1, 2018 new director was appointed.
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, July 2018
| resolution
|
Free Download
(31 pages)
|
(CERTNM) Company name changed primeadvisor online LIMITEDcertificate issued on 19/07/18
filed on: 19th, July 2018
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(SH01) Capital declared on January 6, 2018: 123.08 GBP
filed on: 5th, July 2018
| capital
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on January 8, 2018
filed on: 5th, July 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 18, 2018: 1307692.00 GBP
filed on: 5th, July 2018
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, July 2018
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 23, 2018: 138.46 GBP
filed on: 5th, July 2018
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 2, 2018
filed on: 2nd, July 2018
| resolution
|
Free Download
|
(AD01) Registered office address changed from 2nd Floor 130 Shaftesbury Avenue London W1D 5EU to Unit 2.05, 12-18 Hoxton Street London N1 6NG on June 14, 2018
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) On June 20, 2017 new director was appointed.
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On July 4, 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET England to 2nd Floor 130 Shaftesbury Avenue London W1D 5EU on June 28, 2017
filed on: 28th, June 2017
| address
|
Free Download
(2 pages)
|
(CH01) On June 20, 2017 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, July 2016
| incorporation
|
Free Download
(10 pages)
|