(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(21 pages)
|
(TM02) Secretary's appointment terminated on 6th September 2022
filed on: 8th, November 2022
| officers
|
Free Download
(1 page)
|
(AP03) On 1st November 2022, company appointed a new person to the position of a secretary
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 1st, October 2022
| accounts
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 18th, March 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 15th, March 2022
| incorporation
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 15th, March 2022
| resolution
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th February 2022
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th February 2022
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 8th, August 2021
| accounts
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 17th May 2021
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(17 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(18 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(20 pages)
|
(AD01) Change of registered address from The Old Coach House Sunnyside Bergh Apton Norwich NR15 1DD on 25th June 2018 to Unit 4, Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 20th, June 2018
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 20th, June 2018
| incorporation
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment terminated on 1st February 2017
filed on: 5th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st February 2017
filed on: 5th, July 2017
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 12th October 2016 to 31st December 2016
filed on: 31st, July 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 12th October 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 12th October 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 19 Farmer Street London W8 7SN at an unknown date
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 1st October 2015
filed on: 21st, December 2015
| officers
|
Free Download
(1 page)
|
(AP04) On 1st October 2015, company appointed a new person to the position of a secretary
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 3rd December 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 3rd August 2015
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 3rd August 2015
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd August 2015
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd August 2015
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 3rd August 2015
filed on: 29th, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 3rd August 2015
filed on: 29th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd August 2015
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd August 2015
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, August 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, August 2015
| resolution
|
Free Download
|
(MISC) NE01
filed on: 15th, August 2015
| miscellaneous
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 15th, August 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed prospero world LTDcertificate issued on 15/08/15
filed on: 15th, August 2015
| change of name
|
Free Download
|
(AD01) Change of registered address from 19 Farmer Street London W8 7SN England on 13th August 2015 to The Old Coach House Sunnyside Bergh Apton Norwich NR15 1DD
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 19-21 Great Queen Street London WC2B 5BE on 3rd August 2015 to 19 Farmer Street London W8 7SN
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th July 2015
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 20th October 2014
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
(CH03) On 3rd December 2014 secretary's details were changed
filed on: 3rd, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 3rd December 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 7th July 2014
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th October 2014
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return, no shareholders list, made up to 5th December 2013
filed on: 22nd, December 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O 6Th Floor Newcombe House 43-45 Notting Hill Gate London W11 3LQ United Kingdom on 11th December 2013
filed on: 11th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 7th May 2013
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 13th December 2012
filed on: 13th, December 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10Th Floor Newcombe House Notting Hill Gate London W11 3LQ United Kingdom on 13th December 2012
filed on: 13th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 5th December 2012
filed on: 13th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O 6Th Floor Newcombe House 45 Notting Hill Gate London W11 3LQ United Kingdom on 13th December 2012
filed on: 13th, December 2012
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 12th December 2012
filed on: 12th, December 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th December 2012
filed on: 12th, December 2012
| officers
|
Free Download
(1 page)
|
(AP03) On 12th December 2012, company appointed a new person to the position of a secretary
filed on: 12th, December 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 12th December 2012
filed on: 12th, December 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th December 2012
filed on: 11th, December 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th December 2012
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th December 2012
filed on: 7th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 4Th Floor 53 Frith Street London W1D 4SN on 12th January 2012
filed on: 12th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 5th December 2011
filed on: 12th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 22nd, September 2011
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 23rd March 2011
filed on: 23rd, March 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th February 2011
filed on: 4th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 5th December 2010
filed on: 4th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AP03) On 2nd January 2011, company appointed a new person to the position of a secretary
filed on: 2nd, January 2011
| officers
|
Free Download
(1 page)
|
(AP03) On 28th December 2010, company appointed a new person to the position of a secretary
filed on: 28th, December 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 17th December 2010
filed on: 17th, December 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 2-6 Cannon Street London EC4M 6YH on 8th June 2010
filed on: 8th, June 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 5th December 2009
filed on: 12th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's details changed on 5th December 2009
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th December 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th December 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 10th, November 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 12th May 2009 with complete member list
filed on: 12th, May 2009
| annual return
|
Free Download
(2 pages)
|
(288a) On 19th March 2009 Director appointed
filed on: 19th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On 19th March 2009 Director appointed
filed on: 19th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On 19th March 2009 Appointment terminated secretary
filed on: 19th, March 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 10/12/2008 from southfield house, 2 southfield road, westbury bristol BS9 3BH
filed on: 10th, December 2008
| address
|
Free Download
(1 page)
|
(288a) On 15th July 2008 Director appointed
filed on: 15th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On 15th July 2008 Secretary appointed
filed on: 15th, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, December 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 5th, December 2007
| incorporation
|
Free Download
(18 pages)
|
(288b) On 5th December 2007 Director resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 5th December 2007 Director resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|