MR04 |
Statement of satisfaction of charge in full
filed on: 4th, October 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, October 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 074815900003, created on Fri, 11th Aug 2023
filed on: 16th, August 2023
| mortgage
|
Free Download
(16 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Mon, 6th May 2019 new director was appointed.
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed perseverance hire LIMITEDcertificate issued on 28/02/18
filed on: 28th, February 2018
| change of name
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 24th, January 2018
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 1st, November 2016
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 14th, October 2016
| resolution
|
Free Download
(2 pages)
|
TM02 |
Fri, 30th Sep 2016 - the day secretary's appointment was terminated
filed on: 11th, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 11th Oct 2016. New Address: Britannic House Lyndhurst Road Ascot SL5 9ED. Previous address: Brookleigh Milley Road Waltham St. Lawrence Reading Berkshire RG10 0JR
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 30th Sep 2016 new director was appointed.
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 30th Sep 2016 - the day director's appointment was terminated
filed on: 11th, October 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 23rd Sep 2016: 20.30 GBP
filed on: 27th, September 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Fri, 1st Jul 2016 - the day director's appointment was terminated
filed on: 30th, July 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 13th, May 2016
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 1st Dec 2015: 20.10 GBP
filed on: 28th, April 2016
| capital
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Sun, 10th Jan 2016
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Sun, 10th Jan 2016 - the day secretary's appointment was terminated
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 4th Jan 2016 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Sun, 4th Jan 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Jan 2014 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 10th Jan 2014: 20.00 GBP
capital
|
|
MR01 |
Registration of charge 074815900002
filed on: 29th, May 2013
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Jan 2013 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(6 pages)
|
TM01 |
Mon, 1st Oct 2012 - the day director's appointment was terminated
filed on: 1st, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, August 2012
| resolution
|
Free Download
(29 pages)
|
SH01 |
Capital declared on Tue, 31st Jul 2012: 20.00 GBP
filed on: 17th, August 2012
| capital
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, July 2012
| mortgage
|
Free Download
(5 pages)
|
AP01 |
On Tue, 3rd Jul 2012 new director was appointed.
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 16th, March 2012
| resolution
|
Free Download
(29 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 16th, March 2012
| resolution
|
Free Download
(1 page)
|
AP01 |
On Fri, 24th Feb 2012 new director was appointed.
filed on: 24th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Jan 2012 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Wed, 25th Jan 2012 new director was appointed.
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Wed, 25th Jan 2012
filed on: 25th, January 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 25th Jan 2012. Old Address: Ginchy Marsh Lane Taplow Maidenhead Berkshire SL6 0DE United Kingdom
filed on: 25th, January 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2011
| incorporation
|
Free Download
(27 pages)
|