AA |
Total exemption full accounts record for the accounting period up to 2023/11/30
filed on: 25th, January 2024
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 4th, January 2023
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 2022/11/30
filed on: 3rd, January 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Level 3, Butler House Tottenham Court Road London W1T 7NY England on 2022/07/22 to 177-178 Tottenham Court Road London W1T 7NY
filed on: 22nd, July 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 177-178 Tottenham Court Road London W1T 7NY England on 2022/07/22 to 177-178 Level 3, Butler House Tottenham Court Road London W1T 7NY
filed on: 22nd, July 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/07/02.
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street London WC2H 9JQ England on 2022/07/04 to Level 3, Butler House Tottenham Court Road London W1T 7NY
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/04/21
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 11th, May 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/19
filed on: 15th, April 2020
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2020/04/02 director's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 71-75 Shelton Street London WC2H 9JQ England on 2020/04/02 to 71-75 Shelton Street London WC2H 9JQ
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/04/02 director's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 34 Anyards Road Cobham Surrey KT11 2LA England on 2020/03/27 to 71-75 71-75 Shelton Street London WC2H 9JQ
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/02/20
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/02/20.
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/02/20.
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Warley Hill Brentwood Essex CM14 5HT England on 2020/03/02 to 34 Anyards Road Cobham Surrey KT11 2LA
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087759180001, created on 2020/02/20
filed on: 25th, February 2020
| mortgage
|
Free Download
(60 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2019/02/28
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 14th, September 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 2017/12/31 from 2017/11/29
filed on: 23rd, August 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/11/30
filed on: 23rd, June 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Abacus House (Lower Ground Floor) Warley Hill Warley Brentwood CM14 5HG England on 2016/12/08 to 9 Warley Hill Brentwood Essex CM14 5HT
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/12/05 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/04/30 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/04/24.
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 27th, April 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from , 16 Upper Woburn Place, 3rd Floor, London, WC1H 0AF on 2015/12/22 to Abacus House (Lower Ground Floor) Warley Hill Warley Brentwood CM14 5HG
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/11/29
filed on: 13th, November 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2014/11/29
filed on: 13th, August 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/04/30
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/30.
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/24
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/04/20
capital
|
|
CH01 |
On 2014/09/01 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/04/28
filed on: 28th, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/04/14 from 86-90 Paul Street London EC2A 4NE
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/24
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/24
capital
|
|
CERTNM |
Company name changed portvale investments LIMITEDcertificate issued on 24/03/14
filed on: 24th, March 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2014/03/24
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2014/03/24.
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/03/21
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/03/19 from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/03/19.
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/03/19
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, November 2013
| incorporation
|
Free Download
(36 pages)
|