AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 25th, September 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 17th, August 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Tue, 12th Apr 2022 director's details were changed
filed on: 12th, April 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 42-44 Bermondsey Street London SE1 3UD on Tue, 12th Apr 2022 to Ground Floor Threeways House 40-44 Clipstone Street London W1W 5DW
filed on: 12th, April 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 27th, August 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 21st, December 2020
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Mon, 21st Sep 2020 director's details were changed
filed on: 25th, September 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 15th Jul 2020
filed on: 4th, August 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 14th Jan 2020 director's details were changed
filed on: 5th, February 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
On Tue, 25th Jun 2019, company appointed a new person to the position of a secretary
filed on: 2nd, July 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 25th Jun 2019
filed on: 2nd, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 29th Mar 2019
filed on: 4th, April 2019
|
officers |
Free Download
(1 page)
|
CH03 |
On Wed, 7th Feb 2018 secretary's details were changed
filed on: 7th, February 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 7th Feb 2018 director's details were changed
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 110 Park Street London W1K 6NX on Fri, 17th Nov 2017 to 42-44 Bermondsey Street London SE1 3UD
filed on: 17th, November 2017
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 18th, August 2017
|
accounts |
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 7th Feb 2017
filed on: 17th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Feb 2017 new director was appointed.
filed on: 16th, February 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 7th Feb 2017
filed on: 16th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 30th, August 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 22nd Dec 2015
filed on: 5th, February 2016
|
annual return |
Free Download
|
SH01 |
Capital declared on Fri, 5th Feb 2016: 1.00 GBP
|
capital |
|
AP03 |
On Sun, 1st Nov 2015, company appointed a new person to the position of a secretary
filed on: 14th, November 2015
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 26th, August 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 22nd Dec 2014
filed on: 26th, February 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Thu, 26th Feb 2015: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 13th, February 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Dec 2013
filed on: 5th, February 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Wed, 5th Feb 2014: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 14th, May 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Dec 2012
filed on: 23rd, January 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 3rd, September 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 22nd Dec 2011
filed on: 15th, February 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2010
filed on: 8th, March 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Dec 2010
filed on: 25th, January 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2009
filed on: 7th, June 2010
|
accounts |
Free Download
(6 pages)
|
CH03 |
On Thu, 1st Oct 2009 secretary's details were changed
filed on: 13th, January 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On Tue, 8th Dec 2009 director's details were changed
filed on: 13th, January 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 13th, January 2010
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 22nd Dec 2009
filed on: 29th, December 2009
|
annual return |
Free Download
(14 pages)
|
AAMD |
Revised accounts made up to Wed, 31st Dec 2008
filed on: 10th, November 2009
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 30th, October 2009
|
accounts |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 24th, September 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 13th Feb 2009 with complete member list
filed on: 13th, February 2009
|
annual return |
Free Download
(7 pages)
|
288a |
On Thu, 12th Feb 2009 Director and secretary appointed
filed on: 12th, February 2009
|
officers |
Free Download
(3 pages)
|
288b |
On Thu, 12th Feb 2009 Appointment terminated director and secretary
filed on: 12th, February 2009
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2007
filed on: 2nd, November 2008
|
accounts |
Free Download
(1 page)
|
363s |
Annual return drawn up to Mon, 8th Sep 2008 with complete member list
filed on: 8th, September 2008
|
annual return |
Free Download
(7 pages)
|
288a |
On Thu, 22nd Feb 2007 New director appointed
filed on: 22nd, February 2007
|
officers |
Free Download
(3 pages)
|
288a |
On Thu, 22nd Feb 2007 New secretary appointed;new director appointed
filed on: 22nd, February 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 22nd Feb 2007 New director appointed
filed on: 22nd, February 2007
|
officers |
Free Download
(3 pages)
|
288a |
On Thu, 22nd Feb 2007 New secretary appointed;new director appointed
filed on: 22nd, February 2007
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed primus associates LIMITEDcertificate issued on 15/02/07
filed on: 15th, February 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed primus associates LIMITEDcertificate issued on 15/02/07
filed on: 15th, February 2007
|
change of name |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 26th, January 2007
|
incorporation |
Free Download
(12 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 26th, January 2007
|
incorporation |
Free Download
(12 pages)
|
288b |
On Wed, 24th Jan 2007 Director resigned
filed on: 24th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 24th Jan 2007 Director resigned
filed on: 24th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 24th Jan 2007 Secretary resigned
filed on: 24th, January 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 24/01/07 from: 788-790 finchley road london NW11 7TJ
filed on: 24th, January 2007
|
address |
Free Download
(2 pages)
|
287 |
Registered office changed on 24/01/07 from: 788-790 finchley road london NW11 7TJ
filed on: 24th, January 2007
|
address |
Free Download
(2 pages)
|
288b |
On Wed, 24th Jan 2007 Secretary resigned
filed on: 24th, January 2007
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed surecert services LIMITEDcertificate issued on 17/01/07
filed on: 17th, January 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed surecert services LIMITEDcertificate issued on 17/01/07
filed on: 17th, January 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2006
|
incorporation |
Free Download
(16 pages)
|