(AA) Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 19th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd February 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed private investigator LTDcertificate issued on 06/02/23
filed on: 6th, February 2023
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st February 2023
filed on: 3rd, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2023
filed on: 3rd, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st February 2023
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st February 2023
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd February 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd February 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th October 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st January 2015 director's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th October 2015
filed on: 22nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 203-205 the Vale, D 6 the Vale London W3 7QS England on 25th August 2015 to 203-205 the Vale Door 6 London W3 7QS
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 65-69 Threshold House Suite T502 Sheperds Bush Green London W12 8TX on 14th July 2015 to 203-205 the Vale, D 6 the Vale London W3 7QS
filed on: 14th, July 2015
| address
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 6th October 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th October 2014: 10000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 27th January 2014 director's details were changed
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th January 2014 director's details were changed
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th November 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 4th December 2013 director's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th November 2012 to 31st March 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 1st, August 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th November 2012
filed on: 27th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12th June 2012
filed on: 12th, June 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, November 2011
| incorporation
|
Free Download
(7 pages)
|