AD01 |
New registered office address C-Space 37-45 City Road London EC1Y 1AT. Change occurred on August 16, 2021. Company's previous address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ.
filed on: 16th, August 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 1 Radian Court Knowlhill Milton Keynes MK5 8PJ. Change occurred on August 16, 2021. Company's previous address: C-Space 37-45 City Road London EC1Y 1AT England.
filed on: 16th, August 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 1 Radian Court Knowlhill Milton Keynes MK5 8PJ. Change occurred on July 20, 2021. Company's previous address: C-Space 37-45 City Road London EC1Y 1AT England.
filed on: 20th, July 2021
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 22nd, March 2021
|
accounts |
Free Download
(2 pages)
|
AP01 |
On March 5, 2021 new director was appointed.
filed on: 8th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 5, 2021
filed on: 8th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 5, 2021
filed on: 8th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On March 5, 2021 new director was appointed.
filed on: 8th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 11th, October 2020
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 11th, October 2020
|
accounts |
Free Download
(56 pages)
|
AD01 |
New registered office address C-Space 37-45 City Road London EC1Y 1AT. Change occurred on August 24, 2020. Company's previous address: 3 Grosvenor Gardens London SW1W 0BD.
filed on: 24th, August 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 30, 2020
filed on: 3rd, July 2020
|
officers |
Free Download
(1 page)
|
CH03 |
On March 13, 2020 secretary's details were changed
filed on: 13th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 18th, September 2019
|
accounts |
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 18th, September 2019
|
accounts |
Free Download
(54 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2017
filed on: 26th, November 2018
|
accounts |
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 26th, September 2018
|
accounts |
Free Download
(52 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2018
filed on: 16th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 28th, June 2017
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 6th, October 2016
|
accounts |
Free Download
(24 pages)
|
CERTNM |
Company name changed lowe profero london LIMITEDcertificate issued on 22/01/16
filed on: 22nd, January 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to September 15, 2015
filed on: 22nd, September 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 12th, August 2015
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on May 29, 2015
filed on: 29th, May 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 3, 2014
filed on: 9th, December 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 3rd, October 2014
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 15, 2014
filed on: 15th, September 2014
|
annual return |
Free Download
(7 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 8th, April 2014
|
address |
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Shoosmiths Witan Gate House 500 - 600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH England
filed on: 8th, April 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 21, 2014. Old Address: 84 Eccleston Square London SW1V 1PX
filed on: 21st, March 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed profero london LIMITEDcertificate issued on 14/02/14
filed on: 14th, February 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on February 14, 2014 to change company name
|
change of name |
|
AP01 |
On February 5, 2014 new director was appointed.
filed on: 5th, February 2014
|
officers |
Free Download
(3 pages)
|
AP03 |
Appointment (date: February 5, 2014) of a secretary
filed on: 5th, February 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On February 5, 2014 new director was appointed.
filed on: 5th, February 2014
|
officers |
Free Download
(4 pages)
|
AP01 |
On February 5, 2014 new director was appointed.
filed on: 5th, February 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On February 4, 2014 new director was appointed.
filed on: 4th, February 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 4, 2014. Old Address: 84 Ground Floor Eccleston Square London SW1V 1PX England
filed on: 4th, February 2014
|
address |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 30, 2014. Old Address: 84 Eccleston Square London SW1V 1PX England
filed on: 30th, January 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 24, 2014. Old Address: Centro 3 19 Mandela Street London NW1 0DU
filed on: 24th, January 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 1st, October 2013
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 15, 2013
filed on: 25th, September 2013
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 16, 2012
filed on: 12th, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 1st, October 2012
|
accounts |
Free Download
(16 pages)
|
AP01 |
On December 28, 2011 new director was appointed.
filed on: 28th, December 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 28, 2011
filed on: 28th, December 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 16, 2011
filed on: 7th, October 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 30th, August 2011
|
accounts |
Free Download
(17 pages)
|
AD02 |
Notification of SAIL
filed on: 17th, March 2011
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 17th, March 2011
|
address |
Free Download
(1 page)
|
AP01 |
On February 8, 2011 new director was appointed.
filed on: 8th, February 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 7, 2011
filed on: 7th, February 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 16, 2010
filed on: 7th, October 2010
|
annual return |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to December 31, 2010
filed on: 12th, October 2009
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 12, 2009
filed on: 12th, October 2009
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 12, 2009
filed on: 12th, October 2009
|
officers |
Free Download
(1 page)
|
AP01 |
On October 12, 2009 new director was appointed.
filed on: 12th, October 2009
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, September 2009
|
incorporation |
Free Download
(25 pages)
|