AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, May 2023
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on Thursday 6th April 2023
filed on: 28th, April 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 6th April 2023
filed on: 28th, April 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd November 2022.
filed on: 23rd, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 5th, July 2022
|
accounts |
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 7th, June 2021
|
accounts |
Free Download
(16 pages)
|
CH01 |
On Monday 23rd November 2020 director's details were changed
filed on: 24th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 17th, August 2020
|
accounts |
Free Download
(14 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 22nd, July 2019
|
accounts |
Free Download
(14 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 26th, June 2018
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Thursday 19th April 2018
filed on: 20th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 19th April 2018
filed on: 20th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 31st December 2017
filed on: 4th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 1st August 2017
filed on: 11th, October 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Tuesday 29th August 2017 director's details were changed
filed on: 30th, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 27th, June 2017
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director appointment on Wednesday 3rd May 2017.
filed on: 5th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 3rd May 2017.
filed on: 5th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 3rd May 2017.
filed on: 5th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 1st, July 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Wednesday 2nd March 2016 director's details were changed
filed on: 4th, March 2016
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 22nd, January 2016
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed priveq LIMITEDcertificate issued on 22/01/16
filed on: 22nd, January 2016
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th December 2015
filed on: 4th, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 10th, July 2015
|
accounts |
Free Download
(11 pages)
|
CERTNM |
Company name changed charmstand LIMITEDcertificate issued on 30/03/15
filed on: 30th, March 2015
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th December 2014
filed on: 18th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
300001.00 GBP is the capital in company's statement on Thursday 18th December 2014
|
capital |
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 4th, December 2014
|
resolution |
|
SH19 |
300001.00 GBP is the capital in company's statement on Thursday 4th December 2014
filed on: 4th, December 2014
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, December 2014
|
capital |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 24/11/14
filed on: 4th, December 2014
|
insolvency |
Free Download
(1 page)
|
CH01 |
On Friday 12th September 2014 director's details were changed
filed on: 16th, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 12th September 2014.
filed on: 12th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 11th April 2014
filed on: 11th, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 11th April 2014.
filed on: 11th, April 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 4th, March 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th December 2013
filed on: 29th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
6000001.00 GBP is the capital in company's statement on Wednesday 29th January 2014
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 12th, July 2013
|
accounts |
Free Download
(10 pages)
|
AD01 |
Change of registered office on Thursday 14th March 2013 from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom
filed on: 14th, March 2013
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th December 2012
filed on: 20th, December 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Tuesday 4th December 2012 director's details were changed
filed on: 20th, December 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th December 2012 director's details were changed
filed on: 19th, December 2012
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2011
filed on: 25th, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th December 2011
filed on: 1st, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2010
filed on: 22nd, September 2011
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 17th January 2011 from 180 Wardour Street London W1F 8FY England
filed on: 17th, January 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th December 2010
filed on: 17th, January 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Saturday 4th December 2010 director's details were changed
filed on: 17th, January 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 26th April 2010
filed on: 26th, April 2010
|
officers |
Free Download
(3 pages)
|
SH01 |
6000000.00 GBP is the capital in company's statement on Wednesday 16th December 2009
filed on: 19th, January 2010
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, January 2010
|
resolution |
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 4th, December 2009
|
incorporation |
Free Download
(25 pages)
|