TM01 |
2024/02/12 - the day director's appointment was terminated
filed on: 12th, February 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2024/02/08.
filed on: 9th, February 2024
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 4th, May 2023
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director appointment on 2023/04/01.
filed on: 4th, April 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/07/19. New Address: 3 Pancras Square London N1C 4AG. Previous address: Warwick House 25 Buckingham Palace Road London SW1W 0PP England
filed on: 19th, July 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 28th, April 2022
|
accounts |
Free Download
(24 pages)
|
AP01 |
New director appointment on 2022/01/28.
filed on: 9th, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/01/16 - the day director's appointment was terminated
filed on: 17th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 7th, June 2021
|
accounts |
Free Download
(23 pages)
|
CH01 |
On 2021/02/26 director's details were changed
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/02/26 director's details were changed
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/02/26.
filed on: 1st, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 4th, December 2020
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 3rd, September 2019
|
accounts |
Free Download
(24 pages)
|
AD01 |
Address change date: 2019/07/09. New Address: Warwick House 25 Buckingham Palace Road London SW1W 0PP. Previous address: University House 11-13 Lower Grosvenor Place London SW1W 0EX
filed on: 9th, July 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 26th, September 2018
|
accounts |
Free Download
(23 pages)
|
AA01 |
Accounting period extended to 2017/12/31. Originally it was 2017/06/30
filed on: 20th, July 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, February 2017
|
resolution |
Free Download
(25 pages)
|
AP01 |
New director appointment on 2017/02/15.
filed on: 17th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/01/31.
filed on: 17th, February 2017
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, February 2017
|
capital |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 7th, February 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/06/05 with full list of members
filed on: 15th, June 2016
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed park walk advisors LTDcertificate issued on 01/12/15
filed on: 1st, December 2015
|
change of name |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 3rd, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/06/05 with full list of members
filed on: 16th, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
160.00 GBP is the capital in company's statement on 2015/06/16
|
capital |
|
AP01 |
New director appointment on 2015/05/11.
filed on: 14th, May 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 22nd, October 2014
|
accounts |
Free Download
(6 pages)
|
AP03 |
New secretary appointment on 2014/07/01
filed on: 1st, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/08/16 director's details were changed
filed on: 1st, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/08/16 director's details were changed
filed on: 1st, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/06/05 with full list of members
filed on: 1st, July 2014
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 12th, May 2014
|
resolution |
Free Download
(20 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, May 2014
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2014/02/14
filed on: 25th, February 2014
|
capital |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 21st, November 2013
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2013/06/28 from University House Lower Grosvenor Place London SW1W 0EX England
filed on: 28th, June 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/06/05 with full list of members
filed on: 28th, June 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/12/21 from 56 Conduit Street London W1S 2YZ England
filed on: 21st, December 2012
|
address |
Free Download
(1 page)
|
SH01 |
160.00 GBP is the capital in company's statement on 2012/06/30
filed on: 2nd, November 2012
|
capital |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 26th, October 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/06/05 with full list of members
filed on: 3rd, July 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 2nd, February 2012
|
accounts |
Free Download
(6 pages)
|
TM02 |
2011/08/03 - the day secretary's appointment was terminated
filed on: 3rd, August 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/06/05 with full list of members
filed on: 3rd, August 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2011/04/19 from Second Floor Cardiff House Tilling Road London NW2 1LJ
filed on: 19th, April 2011
|
address |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 29th, March 2011
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 29th, March 2011
|
resolution |
Free Download
(10 pages)
|
AA |
Full accounts for the period ending 2010/06/30
filed on: 27th, October 2010
|
accounts |
Free Download
(14 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, August 2010
|
capital |
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 11th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/06/05 with full list of members
filed on: 11th, August 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 11th, August 2010
|
officers |
Free Download
(2 pages)
|
SH01 |
45145.00 GBP is the capital in company's statement on 2010/03/08
filed on: 11th, August 2010
|
capital |
Free Download
(4 pages)
|
TM01 |
2010/08/11 - the day director's appointment was terminated
filed on: 11th, August 2010
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 23rd, September 2009
|
resolution |
Free Download
(9 pages)
|
288a |
On 2009/09/21 Director appointed
filed on: 21st, September 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009/09/21 Director appointed
filed on: 21st, September 2009
|
officers |
Free Download
(1 page)
|
288b |
On 2009/09/21 Appointment terminated director
filed on: 21st, September 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009/09/21 Director appointed
filed on: 21st, September 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, June 2009
|
incorporation |
Free Download
(19 pages)
|