(CS01) Confirmation statement with no updates Fri, 20th Oct 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 11th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Oct 2022
filed on: 23rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 20th Oct 2021
filed on: 31st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Wed, 11th Nov 2020 - the day director's appointment was terminated
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 11th Nov 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 20th Oct 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 20th Jan 2020. New Address: 10 Langton Place London SW18 5AZ. Previous address: 32 Hunt Close London W11 4JU England
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 20th Jan 2020
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 17th Jan 2020 new director was appointed.
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Oct 2019
filed on: 7th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Oct 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Oct 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 11th May 2017. New Address: 32 Hunt Close London W11 4JU. Previous address: 88a Goldhawk Road London W12 8HD
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 20th Oct 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 20th Oct 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 20th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 8th Apr 2015. New Address: 88a Goldhawk Road London W12 8HD. Previous address: 46 Gurdon Road London SE7 7RW
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
(TM01) Fri, 6th Mar 2015 - the day director's appointment was terminated
filed on: 7th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 29th Jan 2015 new director was appointed.
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 27th Dec 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 7th Jan 2015: 100.00 GBP
capital
|
|
(CH01) On Sun, 6th Jul 2014 director's details were changed
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 16th Jul 2014 director's details were changed
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed topbuyer pr LIMITEDcertificate issued on 09/06/14
filed on: 9th, June 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CH01) On Sat, 11th Jan 2014 director's details were changed
filed on: 11th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, December 2013
| incorporation
|
Free Download
(7 pages)
|