CS01 |
Confirmation statement with no updates 2023-08-02
filed on: 4th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-08-28
filed on: 2nd, June 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-02
filed on: 2nd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-28
filed on: 24th, May 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-02
filed on: 27th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-28
filed on: 8th, June 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-02
filed on: 17th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-28
filed on: 15th, July 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-02
filed on: 12th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-28
filed on: 19th, June 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-02
filed on: 17th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-28
filed on: 29th, May 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-02
filed on: 21st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-08-21
filed on: 21st, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-10
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-08-28
filed on: 1st, June 2017
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, February 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-08-28
filed on: 23rd, February 2017
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2017
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2015-08-29 to 2015-08-28
filed on: 25th, August 2016
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-02
filed on: 17th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2015-08-30 to 2015-08-29
filed on: 27th, May 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-02
filed on: 3rd, September 2015
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed penn road LIMITEDcertificate issued on 19/08/15
filed on: 19th, August 2015
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-03-31
filed on: 5th, August 2015
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-08-30
filed on: 11th, June 2015
|
accounts |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-03-31: 100.00 GBP
filed on: 10th, June 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-03-31
filed on: 10th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-02
filed on: 29th, August 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2013-08-30
filed on: 8th, May 2014
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2013-08-31 to 2013-08-30
filed on: 1st, May 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-04-30
filed on: 30th, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-03-06
filed on: 6th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-03-06
filed on: 6th, March 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Relton Mews London SW7 1ET United Kingdom on 2013-11-27
filed on: 27th, November 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-02
filed on: 6th, September 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-09-06: 1.00 GBP
|
capital |
|
CERTNM |
Company name changed investin east india dock LIMITEDcertificate issued on 19/04/13
filed on: 19th, April 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-04-19
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 2nd, August 2012
|
incorporation |
Free Download
(29 pages)
|