CS01 |
Confirmation statement with no updates March 27, 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On July 12, 2021 director's details were changed
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
On July 12, 2021 new director was appointed.
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, March 2021
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, March 2021
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates March 8, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 8, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 8, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 5, 2015
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 5, 2015
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 5, 2015
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 5, 2015
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(9 pages)
|
AP01 |
On April 1, 2015 new director was appointed.
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2015
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 20, 2015
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On March 20, 2015 new director was appointed.
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(8 pages)
|
AP01 |
On July 18, 2014 new director was appointed.
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 18, 2014 new director was appointed.
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 18, 2014 new director was appointed.
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed priory (stoke 2) LIMITEDcertificate issued on 30/07/14
filed on: 30th, July 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2014
filed on: 4th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 4, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 11th, September 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on July 23, 2013. Old Address: 21 Exhibition House Addison Bridge Place London W14 8XP England
filed on: 23rd, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 28, 2012
filed on: 28th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2012
filed on: 2nd, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 21st, September 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on August 5, 2011. Old Address: Priory House Randalls Way Leatherhead Surrey KT22 7TP
filed on: 5th, August 2011
| address
|
Free Download
(1 page)
|
CH01 |
On April 27, 2011 director's details were changed
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 27, 2011 director's details were changed
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 27, 2011 director's details were changed
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 14th, March 2011
| mortgage
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 16th, August 2010
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2010
filed on: 15th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 11th, September 2009
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 11th, September 2009
| resolution
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, June 2009
| mortgage
|
Free Download
(17 pages)
|
225 |
Accounting reference date shortened from 30/04/2010 to 31/12/2009
filed on: 30th, April 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2009
| incorporation
|
Free Download
(18 pages)
|