CS01 |
Confirmation statement with no updates Fri, 11th Aug 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 4th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Aug 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 19th, August 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Aug 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 24th Jun 2021. New Address: 3 Southdown Avenue London W7 2AG. Previous address: 4 Old Park Lane Mayfair London W1K 1QW England
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Aug 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 29th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Aug 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Fri, 24th Jan 2014 - the day director's appointment was terminated
filed on: 11th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 24th Jan 2014 new director was appointed.
filed on: 11th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Apr 2018
filed on: 11th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 1st Apr 2018
filed on: 11th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Aug 2018
filed on: 11th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 15th Jun 2018. New Address: 4 Old Park Lane Mayfair London W1K 1QW. Previous address: 3 Southdown Avenue London W7 2AG England
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 9th, June 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Aug 2017
filed on: 27th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 26th Jun 2017. New Address: 3 Southdown Avenue London W7 2AG. Previous address: 11 Claygate Road London W13 9XG England
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 23rd Sep 2016. New Address: 11 Claygate Road London W13 9XG. Previous address: 112 Clifford Gardens London NW10 5JB
filed on: 23rd, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 16th Aug 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 16th Aug 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 24th Jan 2015 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 28th Jan 2015: 100.00 GBP
capital
|
|
CERTNM |
Company name changed danny johnson ptr LIMITED LIMITEDcertificate issued on 20/08/14
filed on: 20th, August 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 20th Aug 2014
filed on: 20th, August 2014
| resolution
|
|
AD01 |
Address change date: Tue, 19th Aug 2014. New Address: 112 Clifford Gardens London NW10 5JB. Previous address: Flat 3 33 Saint Stephens Gardens Paddington London W2 5NA United Kingdom
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Tue, 31st Mar 2015
filed on: 10th, February 2014
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed danny johnson prt LIMITEDcertificate issued on 05/02/14
filed on: 5th, February 2014
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2014
| incorporation
|
Free Download
(22 pages)
|