AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(10 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Tue, 30th Mar 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Mon, 30th Mar 2020
filed on: 30th, May 2022
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Mar 2022 from Wed, 30th Mar 2022
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 27th Nov 2020: 100000.00 GBP
filed on: 11th, December 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, December 2020
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, December 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 9th, December 2020
| incorporation
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from 5 Sandiford Road Sutton SM3 9RN England on Tue, 30th Jun 2020 to 5 Sandiford Road Sutton SM3 9RN
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 24th Jun 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Rift House 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England on Tue, 30th Jun 2020 to 5 Sandiford Road Sutton SM3 9RN
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 30th Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On Sun, 24th Feb 2019 new director was appointed.
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Park Accounts 1 Approach Road London SW20 8BA on Wed, 22nd May 2019 to Rift House 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 31st Mar 2016: 5.00 GBP
filed on: 11th, August 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Feb 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 29th Mar 2016: 5.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, July 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd Feb 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 23rd Feb 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed renovate to perfection LTD.certificate issued on 23/09/13
filed on: 23rd, September 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 19th Sep 2013 to change company name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Feb 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 13th Mar 2012. Old Address: Top Floor 37 Gloucester Road Lonodn SW7 4QL United Kingdom
filed on: 13th, March 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 13th Mar 2012. Old Address: Park Accounts 1 Approach Road London SW20 8BA United Kingdom
filed on: 13th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Feb 2012
filed on: 13th, March 2012
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Thu, 23rd Feb 2012 secretary's details were changed
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 23rd Feb 2012 director's details were changed
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 29th, October 2011
| accounts
|
Free Download
(8 pages)
|
AAMD |
Revised accounts made up to Wed, 31st Mar 2010
filed on: 21st, April 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 16th Mar 2011. Old Address: 37 Gloucester Road Upper Flat London Uk SW7 4QL United Kingdom
filed on: 16th, March 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 16th Mar 2011 director's details were changed
filed on: 16th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 7th Mar 2011 director's details were changed
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Feb 2011
filed on: 7th, March 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 7th Mar 2011. Old Address: 37 Gloucester Road London SW7 4QL England
filed on: 7th, March 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 16th, September 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Sat, 20th Mar 2010. Old Address: 78 Horn Lane London W3 6NT
filed on: 20th, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st Jan 2010
filed on: 16th, March 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(4 pages)
|
288b |
On Fri, 20th Mar 2009 Appointment terminated director
filed on: 20th, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 20th Mar 2009 with complete member list
filed on: 20th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2008
filed on: 16th, December 2008
| accounts
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 18th, July 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 18th Jul 2008 with complete member list
filed on: 18th, July 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 17th, July 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 17th, July 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 7th, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 7th, February 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2007
| incorporation
|
Free Download
(17 pages)
|