(AA) Full accounts for the period ending 31st December 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(28 pages)
|
(MR04) Satisfaction of charge 069699300002 in full
filed on: 3rd, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 3rd, October 2023
| mortgage
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 15th October 2021 - the day director's appointment was terminated
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd July 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 14th September 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 19th, October 2020
| accounts
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 30th September 2020: 6220001.00 GBP
filed on: 15th, October 2020
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2016
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 10th February 2020 - the day director's appointment was terminated
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(23 pages)
|
(PSC04) Change to a person with significant control 5th December 2017
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 24th July 2019
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th December 2017
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th December 2017
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th December 2017
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 5th December 2017 - the day director's appointment was terminated
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
(TM02) 5th December 2017 - the day secretary's appointment was terminated
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd July 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 069699300002, created on 9th January 2017
filed on: 11th, January 2017
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 22nd July 2016
filed on: 10th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to 31st December 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 22nd July 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th July 2015: 220001.00 GBP
capital
|
|
(AA) Small-sized company accounts made up to 31st December 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 4th September 2014. New Address: 8Th Floor Becket House 36 Old Jewry London EC2R 8DD. Previous address: 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England
filed on: 4th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd July 2014 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(4 pages)
|
(CH03) On 4th July 2014 secretary's details were changed
filed on: 4th, September 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 4th July 2014 director's details were changed
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 17th July 2014. New Address: 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD. Previous address: 4Th Floor 5-7 John Prince's Street London W1G 0JN England
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd July 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th August 2013: 220001.00 GBP
capital
|
|
(AA) Small-sized company accounts made up to 31st December 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) 14th January 2013 - the day director's appointment was terminated
filed on: 14th, January 2013
| officers
|
Free Download
(1 page)
|
(TM01) 30th August 2012 - the day director's appointment was terminated
filed on: 30th, August 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd July 2012 with full list of members
filed on: 30th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st December 2011
filed on: 8th, August 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, May 2012
| mortgage
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 3rd November 2011
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd July 2011 with full list of members
filed on: 14th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 19th, July 2011
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 22nd September 2010: 220001.00 GBP
filed on: 27th, September 2010
| capital
|
Free Download
(3 pages)
|
(CH03) On 1st October 2009 secretary's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd July 2010 with full list of members
filed on: 12th, August 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th April 2010
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Studio 3 the Quays Concordia Street Leeds West Yorkshire LS1 4ES Uk on 24th March 2010
filed on: 24th, March 2010
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st July 2010 to 31st December 2010
filed on: 12th, March 2010
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed voyage prive LIMITEDcertificate issued on 30/07/09
filed on: 30th, July 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, July 2009
| incorporation
|
Free Download
(13 pages)
|