AA |
Small company accounts for the period up to 2023-06-30
filed on: 12th, March 2024
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-26
filed on: 26th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2022-06-30
filed on: 12th, April 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-13
filed on: 15th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-06-30
filed on: 15th, March 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-13
filed on: 20th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-06-30
filed on: 9th, April 2021
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2020-12-21
filed on: 22nd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-12-21
filed on: 22nd, March 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-02-01
filed on: 5th, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-02-01
filed on: 5th, February 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2021-02-01
filed on: 5th, February 2021
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2021-02-01) of a secretary
filed on: 5th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-02-01
filed on: 5th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS. Change occurred on 2021-02-05. Company's previous address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom.
filed on: 5th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-13
filed on: 23rd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2016-04-06
filed on: 22nd, July 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 22nd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2019-06-30
filed on: 16th, April 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-13
filed on: 13th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2018-06-30
filed on: 25th, February 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-13
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2017-06-30
filed on: 29th, December 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-06-13
filed on: 20th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2016-06-30
filed on: 11th, April 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2016-08-15 director's details were changed
filed on: 16th, August 2016
|
officers |
Free Download
|
CH04 |
Secretary's details changed on 2016-08-15
filed on: 15th, August 2016
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's details changed on 2016-08-15
filed on: 15th, August 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Change occurred on 2016-08-15. Company's previous address: 18 South Street Mayfair London W1K 1DG.
filed on: 15th, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-13
filed on: 16th, June 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2015-06-30
filed on: 21st, April 2016
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed partners in performance global ip LIMITEDcertificate issued on 22/10/15
filed on: 22nd, October 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-06
filed on: 17th, August 2015
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2015-08-31 to 2015-06-30
filed on: 23rd, July 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-30
filed on: 9th, March 2015
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2015-01-30) of a secretary
filed on: 9th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-01-30
filed on: 9th, March 2015
|
officers |
Free Download
(1 page)
|
AP02 |
Appointment (date: 2015-01-30) of a member
filed on: 9th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 18 South Street Mayfair London W1K 1DG. Change occurred on 2015-03-09. Company's previous address: Flintwoods Ashen Grove Road Sevenoaks Kent TN15 6YE England.
filed on: 9th, March 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed partners in performance philippines LIMITEDcertificate issued on 27/01/15
filed on: 27th, January 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 6th, August 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-08-06: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|