TM02 |
2024/06/12 - the day secretary's appointment was terminated
filed on: 12th, June 2024
|
officers |
Free Download
(1 page)
|
TM01 |
2024/05/30 - the day director's appointment was terminated
filed on: 30th, May 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2024/05/01.
filed on: 3rd, May 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
2024/03/31 - the day director's appointment was terminated
filed on: 1st, May 2024
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2023/03/10
filed on: 23rd, March 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/03/23. New Address: Royalty House 72-74 Dean Street London W1D 3SG. Previous address: 41 Great Pulteney Street 1st Floor London W1F 9NZ England
filed on: 23rd, March 2023
|
address |
Free Download
(1 page)
|
TM01 |
2021/12/08 - the day director's appointment was terminated
filed on: 8th, December 2021
|
officers |
Free Download
(1 page)
|
TM02 |
2021/01/14 - the day secretary's appointment was terminated
filed on: 16th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/01/14.
filed on: 14th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/07/31.
filed on: 29th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/03/02. New Address: 41 Great Pulteney Street 1st Floor London W1F 9NZ. Previous address: 36 Grosvenor Gardens London SW1W 0EB
filed on: 2nd, March 2020
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 19th, August 2019
|
accounts |
Free Download
(22 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 4th, October 2018
|
accounts |
Free Download
(27 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 3rd, October 2017
|
accounts |
Free Download
(27 pages)
|
AP03 |
New secretary appointment on 2017/09/25
filed on: 25th, September 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
2017/09/25 - the day secretary's appointment was terminated
filed on: 25th, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 20th, March 2017
|
accounts |
Free Download
(27 pages)
|
AP01 |
New director appointment on 2016/10/24.
filed on: 8th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/10/24.
filed on: 7th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/12/31
filed on: 4th, February 2016
|
accounts |
Free Download
(25 pages)
|
AP03 |
New secretary appointment on 2016/01/26
filed on: 26th, January 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
2016/01/26 - the day secretary's appointment was terminated
filed on: 26th, January 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/12/08 with full list of members
filed on: 21st, January 2016
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/12/08 with full list of members
filed on: 5th, January 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2013/12/31
filed on: 5th, November 2014
|
accounts |
Free Download
(26 pages)
|
TM01 |
2013/12/13 - the day director's appointment was terminated
filed on: 13th, December 2013
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2013/12/13
filed on: 13th, December 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
2013/12/13 - the day secretary's appointment was terminated
filed on: 13th, December 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/12/08 with full list of members
filed on: 9th, December 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2012/12/31
filed on: 7th, October 2013
|
accounts |
Free Download
(25 pages)
|
TM01 |
2013/06/28 - the day director's appointment was terminated
filed on: 28th, June 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/12/08 with full list of members
filed on: 16th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2011/12/31
filed on: 24th, September 2012
|
accounts |
Free Download
(25 pages)
|
AP01 |
New director appointment on 2012/05/21.
filed on: 21st, May 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
2012/02/09 - the day director's appointment was terminated
filed on: 9th, February 2012
|
officers |
Free Download
(1 page)
|
TM02 |
2012/01/24 - the day secretary's appointment was terminated
filed on: 24th, January 2012
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2012/01/24
filed on: 24th, January 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/12/08 with full list of members
filed on: 14th, December 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2010/12/31
filed on: 12th, July 2011
|
accounts |
Free Download
(34 pages)
|
AP01 |
New director appointment on 2011/04/20.
filed on: 20th, April 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/12/08 with full list of members
filed on: 14th, December 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2009/12/31
filed on: 29th, June 2010
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to 2009/12/08 with full list of members
filed on: 10th, December 2009
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2009/12/05 director's details were changed
filed on: 10th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009/12/09 director's details were changed
filed on: 9th, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2008/12/31
filed on: 17th, June 2009
|
accounts |
Free Download
(27 pages)
|
363a |
Annual return up to 2008/12/09 with shareholders record
filed on: 9th, December 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2007/12/31
filed on: 11th, August 2008
|
accounts |
Free Download
(27 pages)
|
363a |
Annual return up to 2008/01/08 with shareholders record
filed on: 8th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 2008/01/08 with shareholders record
filed on: 8th, January 2008
|
annual return |
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 7th, January 2008
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 7th, January 2008
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed prco holdings LIMITEDcertificate issued on 02/04/07
filed on: 2nd, April 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed prco holdings LIMITEDcertificate issued on 02/04/07
filed on: 2nd, April 2007
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of election
filed on: 21st, March 2007
|
resolution |
|
RESOLUTIONS |
Resolution of election
filed on: 21st, March 2007
|
resolution |
Free Download
|
123 |
Nc inc already adjusted 03/02/07
filed on: 21st, March 2007
|
capital |
Free Download
(1 page)
|
88(2)R |
Alloted 4999 shares on 2007/02/03. Value of each share 1 £, total number of shares: 5000.
filed on: 21st, March 2007
|
capital |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 03/02/07
filed on: 21st, March 2007
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 21st, March 2007
|
resolution |
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 21st, March 2007
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of election
filed on: 21st, March 2007
|
resolution |
|
RESOLUTIONS |
Resolution of election
filed on: 21st, March 2007
|
resolution |
|
RESOLUTIONS |
Resolution of election
filed on: 21st, March 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 21st, March 2007
|
resolution |
Free Download
(2 pages)
|
88(2)R |
Alloted 4999 shares on 2007/02/03. Value of each share 1 £, total number of shares: 5000.
filed on: 21st, March 2007
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of election
filed on: 21st, March 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Securities allocation resolution
filed on: 21st, March 2007
|
resolution |
Free Download
|
CERTNM |
Company name changed continental shelf 406 LIMITEDcertificate issued on 19/03/07
filed on: 19th, March 2007
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed continental shelf 406 LIMITEDcertificate issued on 19/03/07
filed on: 19th, March 2007
|
change of name |
Free Download
(3 pages)
|
288a |
On 2007/02/28 New director appointed
filed on: 28th, February 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/02/28 Secretary resigned
filed on: 28th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/02/28 Director resigned
filed on: 28th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/02/28 New secretary appointed;new director appointed
filed on: 28th, February 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/02/28 New director appointed
filed on: 28th, February 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 28/02/07 from: oyez company services p o box 55 7 spa road london SE16 3QQ
filed on: 28th, February 2007
|
address |
Free Download
(1 page)
|
288a |
On 2007/02/28 New secretary appointed;new director appointed
filed on: 28th, February 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/02/28 Director resigned
filed on: 28th, February 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 28/02/07 from: oyez company services p o box 55 7 spa road london SE16 3QQ
filed on: 28th, February 2007
|
address |
Free Download
(1 page)
|
288b |
On 2007/02/28 Secretary resigned
filed on: 28th, February 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, December 2006
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 8th, December 2006
|
incorporation |
Free Download
(19 pages)
|