AA |
Micro company accounts made up to 2023-02-28
filed on: 7th, February 2024
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2023-07-27
filed on: 7th, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-07-27
filed on: 7th, August 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 4th, November 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 29th, November 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-29
filed on: 10th, June 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 14th, February 2020
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 7 Bell Yard London WC2A 2JR. Change occurred on 2019-11-06. Company's previous address: 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England.
filed on: 6th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 29th, January 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 17th, November 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-02-28
filed on: 21st, December 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE. Change occurred on 2016-12-14. Company's previous address: Suite 161 315 Chiswick High Road London W4 4HH.
filed on: 14th, December 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-03
filed on: 21st, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-21: 100.00 GBP
|
capital |
|
AA |
Micro company accounts made up to 2015-02-28
filed on: 10th, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-03
filed on: 19th, May 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2015-03-01
filed on: 19th, May 2015
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2014-02-28
filed on: 30th, January 2015
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-01
filed on: 3rd, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-03
filed on: 13th, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 28th, November 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-03
filed on: 22nd, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-02-28
filed on: 20th, November 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-03
filed on: 21st, February 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-02-28
filed on: 30th, November 2011
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2011-03-02 director's details were changed
filed on: 3rd, March 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2011-03-02 secretary's details were changed
filed on: 3rd, March 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-03
filed on: 3rd, March 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-02-28
filed on: 3rd, December 2010
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 143 Rye House 113 High Street Ruislip Middlesex HA4 8JN on 2010-08-25
filed on: 25th, August 2010
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2009-02-28
filed on: 22nd, February 2010
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2010-02-03 director's details were changed
filed on: 20th, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-03
filed on: 20th, February 2010
|
annual return |
Free Download
(4 pages)
|
363a |
Period up to 2009-08-05 - Annual return with full member list
filed on: 5th, August 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 4th, August 2009
|
officers |
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 4th, August 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 2009-06-09 Secretary appointed
filed on: 9th, June 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 15/05/2009 from 10 poynders court poynders road london SW4 8NL
filed on: 15th, May 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 10/12/2008 from 10 poynders court poynders road london SW4 8NL
filed on: 10th, December 2008
|
address |
Free Download
(1 page)
|
288a |
On 2008-12-10 Director appointed
filed on: 10th, December 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2008-11-12 Appointment terminated director
filed on: 12th, November 2008
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed prontisimo LIMITEDcertificate issued on 04/11/08
filed on: 3rd, November 2008
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 01/10/2008 from 44 upper belgrave road clifton bristol BS8 2XN
filed on: 1st, October 2008
|
address |
Free Download
(1 page)
|
288b |
On 2008-10-01 Appointment terminated secretary
filed on: 1st, October 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008-10-01 Appointment terminate, director
filed on: 1st, October 2008
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2008-02-28
filed on: 10th, March 2008
|
accounts |
Free Download
(1 page)
|
363a |
Period up to 2008-02-04 - Annual return with full member list
filed on: 4th, February 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to 2008-02-04 - Annual return with full member list
filed on: 4th, February 2008
|
annual return |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2007-02-28
filed on: 10th, April 2007
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2007-02-28
filed on: 10th, April 2007
|
accounts |
Free Download
(1 page)
|
363a |
Period up to 2007-02-14 - Annual return with full member list
filed on: 14th, February 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to 2007-02-14 - Annual return with full member list
filed on: 14th, February 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2006-02-28
filed on: 30th, March 2006
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2006-02-28
filed on: 30th, March 2006
|
accounts |
Free Download
(1 page)
|
363a |
Period up to 2006-02-17 - Annual return with full member list
filed on: 17th, February 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to 2006-02-17 - Annual return with full member list
filed on: 17th, February 2006
|
annual return |
Free Download
(2 pages)
|
288a |
On 2005-09-23 New secretary appointed
filed on: 23rd, September 2005
|
officers |
Free Download
(1 page)
|
288a |
On 2005-09-23 New director appointed
filed on: 23rd, September 2005
|
officers |
Free Download
(1 page)
|
288a |
On 2005-09-23 New director appointed
filed on: 23rd, September 2005
|
officers |
Free Download
(1 page)
|
288a |
On 2005-09-23 New secretary appointed
filed on: 23rd, September 2005
|
officers |
Free Download
(1 page)
|
288b |
On 2005-02-11 Director resigned
filed on: 11th, February 2005
|
officers |
Free Download
(1 page)
|
288b |
On 2005-02-11 Secretary resigned
filed on: 11th, February 2005
|
officers |
Free Download
(1 page)
|
288b |
On 2005-02-11 Secretary resigned
filed on: 11th, February 2005
|
officers |
Free Download
(1 page)
|
288b |
On 2005-02-11 Director resigned
filed on: 11th, February 2005
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed pronto leathers LIMITEDcertificate issued on 09/02/05
filed on: 9th, February 2005
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed pronto leathers LIMITEDcertificate issued on 09/02/05
filed on: 9th, February 2005
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, February 2005
|
incorporation |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 3rd, February 2005
|
incorporation |
Free Download
(6 pages)
|