AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, August 2023
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on November 21, 2022
filed on: 24th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On November 21, 2022 new director was appointed.
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 18th, July 2022
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 16th, July 2021
| accounts
|
Free Download
(29 pages)
|
CH04 |
Secretary's name changed on February 27, 2021
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(27 pages)
|
AP01 |
On June 12, 2020 new director was appointed.
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 21, 2020
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(25 pages)
|
CH04 |
Secretary's name changed on September 1, 2019
filed on: 13th, September 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On September 1, 2019 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2019 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2019 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20-22 2nd Floor Bedford Row London WC1R 4EB. Change occurred on August 23, 2019. Company's previous address: Dms Governance (Uk) Limited, Suite 402 52 Brook Street London W1K 5DS England.
filed on: 23rd, August 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(31 pages)
|
AD01 |
New registered office address Dms Governance (Uk) Limited, Suite 402 52 Brook Street London W1K 5DS. Change occurred on January 29, 2018. Company's previous address: Dms Governance (Uk) Limited, 52 Brook Street Brook Street London W1K 5DS England.
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On November 22, 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 22, 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, December 2017
| resolution
|
Free Download
|
AP01 |
On November 22, 2017 new director was appointed.
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 22, 2017
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 22, 2017
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: November 22, 2017) of a secretary
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 22, 2017 new director was appointed.
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 22, 2017
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On November 22, 2017 new director was appointed.
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Dms Governance (Uk) Limited, 52 Brook Street Brook Street London W1K 5DS. Change occurred on December 5, 2017. Company's previous address: Cavendish House 18 Cavendish Square London W1G 0PJ.
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 22, 2017
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 21, 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 17th, October 2015
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 21, 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 18, 2015: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 21, 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2013
filed on: 7th, October 2013
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 21, 2013
filed on: 21st, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(18 pages)
|
CH01 |
On September 17, 2012 director's details were changed
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 17, 2012 director's details were changed
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 21, 2012
filed on: 24th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2011
filed on: 14th, September 2011
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 21, 2011
filed on: 25th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2010
filed on: 21st, September 2010
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 21, 2010
filed on: 21st, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to March 31, 2009
filed on: 24th, December 2009
| accounts
|
Free Download
(14 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 30th, October 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 15th, October 2009
| officers
|
Free Download
(3 pages)
|
363a |
Period up to January 22, 2009 - Annual return with full member list
filed on: 22nd, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2008
filed on: 27th, October 2008
| accounts
|
Free Download
(14 pages)
|
288c |
Director's particulars changed
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to January 28, 2008 - Annual return with full member list
filed on: 28th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to January 28, 2008 - Annual return with full member list
filed on: 28th, January 2008
| annual return
|
Free Download
(2 pages)
|
CERTNM |
Company name changed prestbury 1 ten LIMITEDcertificate issued on 28/09/07
filed on: 28th, September 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed prestbury 1 ten LIMITEDcertificate issued on 28/09/07
filed on: 28th, September 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On February 27, 2007 New secretary appointed;new director appointed
filed on: 27th, February 2007
| officers
|
Free Download
(9 pages)
|
288a |
On February 27, 2007 New director appointed
filed on: 27th, February 2007
| officers
|
Free Download
(3 pages)
|
288b |
On February 27, 2007 Secretary resigned
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 27, 2007 Director resigned
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On February 27, 2007 New director appointed
filed on: 27th, February 2007
| officers
|
Free Download
(3 pages)
|
288b |
On February 27, 2007 Director resigned
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 27, 2007 Secretary resigned
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 27, 2007 Director resigned
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On February 27, 2007 New secretary appointed;new director appointed
filed on: 27th, February 2007
| officers
|
Free Download
(9 pages)
|
288a |
On February 27, 2007 New director appointed
filed on: 27th, February 2007
| officers
|
Free Download
(8 pages)
|
288a |
On February 27, 2007 New director appointed
filed on: 27th, February 2007
| officers
|
Free Download
(8 pages)
|
288b |
On February 27, 2007 Director resigned
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/02/07 from: seventh floor 90 high holborn london WC1V 6XX
filed on: 14th, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/02/07 from: seventh floor 90 high holborn london WC1V 6XX
filed on: 14th, February 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 14th, February 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 14th, February 2007
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed newincco 654 LIMITEDcertificate issued on 13/02/07
filed on: 13th, February 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed newincco 654 LIMITEDcertificate issued on 13/02/07
filed on: 13th, February 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2007
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2007
| incorporation
|
Free Download
(21 pages)
|