AP04 |
New secretary appointment on 8th November 2023
filed on: 9th, November 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
31st October 2023 - the day secretary's appointment was terminated
filed on: 31st, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 10th, October 2023
|
accounts |
Free Download
(11 pages)
|
TM01 |
31st July 2023 - the day director's appointment was terminated
filed on: 4th, August 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On 10th December 2022 director's details were changed
filed on: 21st, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 6th, October 2022
|
accounts |
Free Download
(29 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 1st, October 2021
|
accounts |
Free Download
(27 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 4th, January 2021
|
accounts |
Free Download
(27 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 16th, August 2019
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 4th, January 2016
|
accounts |
Free Download
(26 pages)
|
MR01 |
Registration of charge 069565820004, created on 3rd August 2015
filed on: 5th, August 2015
|
mortgage |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 8th July 2015 with full list of members
filed on: 4th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th August 2015: 1.00 GBP
|
capital |
|
AD01 |
Address change date: 18th May 2015. New Address: Ibex House 42-47 Minories London EC3N 1DY. Previous address: 2 Seething Lane London EC3N 4AT
filed on: 18th, May 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 14th, October 2014
|
accounts |
Free Download
(25 pages)
|
MR01 |
Registration of charge 069565820003, created on 1st September 2014
filed on: 4th, September 2014
|
mortgage |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 8th July 2014 with full list of members
filed on: 4th, August 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2nd December 2013 director's details were changed
filed on: 5th, December 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2nd December 2013 director's details were changed
filed on: 4th, December 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2nd December 2013 director's details were changed
filed on: 4th, December 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Carlow House Carlow Street London NW1 7LH England on 22nd November 2013
filed on: 22nd, November 2013
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 27th, September 2013
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 8th July 2013 with full list of members
filed on: 7th, August 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th August 2013: 1 GBP
|
capital |
|
AP03 |
New secretary appointment on 10th May 2013
filed on: 10th, May 2013
|
officers |
Free Download
(1 page)
|
TM02 |
10th May 2013 - the day secretary's appointment was terminated
filed on: 10th, May 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 29th, November 2012
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 8th July 2012 with full list of members
filed on: 3rd, August 2012
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, June 2012
|
mortgage |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st July 2010
filed on: 18th, October 2011
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 18th, October 2011
|
accounts |
Free Download
(22 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2010
filed on: 7th, September 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th July 2011 with full list of members
filed on: 16th, August 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 15th, November 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On 1st January 2010 secretary's details were changed
filed on: 15th, November 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 15th, November 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th July 2010 with full list of members
filed on: 15th, September 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 8th July 2010 director's details were changed
filed on: 14th, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 8th July 2010 director's details were changed
filed on: 14th, September 2010
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, April 2010
|
mortgage |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th October 2009
filed on: 15th, October 2009
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed polisano leventhal LIMITEDcertificate issued on 15/10/09
filed on: 15th, October 2009
|
change of name |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat No 1 25 the Little Boltons London Greater London SW10 9LL on 9th October 2009
filed on: 9th, October 2009
|
address |
Free Download
(1 page)
|
288a |
On 15th July 2009 Director and secretary appointed
filed on: 15th, July 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 15th July 2009 Director appointed
filed on: 15th, July 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 15th July 2009 Appointment terminated director and secretary
filed on: 15th, July 2009
|
officers |
Free Download
(1 page)
|
288b |
On 15th July 2009 Appointment terminated director
filed on: 15th, July 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 15/07/2009 from 2 lambs passage london EC1Y 8BB
filed on: 15th, July 2009
|
address |
Free Download
(1 page)
|
288b |
On 10th July 2009 Appointment terminated director
filed on: 10th, July 2009
|
officers |
Free Download
(1 page)
|
288a |
On 10th July 2009 Director appointed
filed on: 10th, July 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, July 2009
|
incorporation |
Free Download
(21 pages)
|