CS01 |
Confirmation statement with updates 20th September 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 20th September 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 20th September 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 070588960001, created on 3rd July 2020
filed on: 15th, July 2020
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 20th September 2019
filed on: 26th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
20th September 2018 - the day director's appointment was terminated
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 20th September 2018
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th September 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 29th September 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st August 2017
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 28th October 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 28th October 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 1st July 2014 director's details were changed
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th October 2014 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th November 2014: 100.00 GBP
capital
|
|
AD01 |
Address change date: 30th July 2014. New Address: 264 High Street Beckenham Kent BR3 1DZ. Previous address: 590 Green Lanes Palmers Green London N13 5RY
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 11th, July 2014
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed P. noone LIMITEDcertificate issued on 25/02/14
filed on: 25th, February 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 20th February 2014
change of name
|
|
AR01 |
Annual return drawn up to 28th October 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 26th, July 2013
| accounts
|
|
AR01 |
Annual return drawn up to 28th October 2012 with full list of members
filed on: 15th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 407 Green Lanes Palmers Green Palmers Green N13 4JD United Kingdom on 21st May 2012
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th October 2011 with full list of members
filed on: 31st, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2010
filed on: 13th, June 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 28th October 2010 with full list of members
filed on: 29th, October 2010
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd December 2009
filed on: 23rd, December 2009
| officers
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th October 2009: 100.00 GBP
filed on: 23rd, December 2009
| capital
|
Free Download
(4 pages)
|
TM01 |
3rd November 2009 - the day director's appointment was terminated
filed on: 3rd, November 2009
| officers
|
Free Download
(1 page)
|
TM01 |
3rd November 2009 - the day director's appointment was terminated
filed on: 3rd, November 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, October 2009
| incorporation
|
Free Download
(31 pages)
|