AA |
Group of companies' report and financial statements (accounts) made up to Fri, 30th Jun 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(34 pages)
|
AD01 |
Change of registered address from New Penderel House 4th Floor 283 - 288 High Holborn London WC1V 7HP England on Mon, 15th Jan 2024 to Birchin Court, 5th Floor 19-25 Birchin Lane London EC3V 9DU
filed on: 15th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 26th Jun 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 30th Jun 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Jun 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/0 Zedra New Penderel House, 4th Floor 283 - 288 High Holborn London WC1V 7HP United Kingdom on Thu, 17th Mar 2022 to New Penderel House 4th Floor 283 - 288 High Holborn London WC1V 7HP
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Wed, 30th Jun 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS United Kingdom on Tue, 16th Nov 2021 to C/0 Zedra New Penderel House, 4th Floor 283 - 288 High Holborn London WC1V 7HP
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 13th Jun 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 21st Dec 2020
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 21st Dec 2020
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Tue, 30th Jun 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Feb 2021
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
AP04 |
On Mon, 1st Feb 2021, company appointed a new person to the position of a secretary
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Feb 2021 new director was appointed.
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 1st Feb 2021
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 1st Feb 2021
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom on Fri, 5th Feb 2021 to Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 13th Jun 2020
filed on: 27th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 30th Jun 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Jun 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sat, 30th Jun 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Jun 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Fri, 30th Jun 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Jun 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to Thu, 30th Jun 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Mon, 15th Aug 2016 director's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on Mon, 15th Aug 2016
filed on: 15th, August 2016
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 15th Aug 2016
filed on: 15th, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 18 South Street Mayfair London W1K 1DG on Mon, 15th Aug 2016 to 3rd Floor 11-12 st. James's Square London SW1Y 4LB
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Jun 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 6th Aug 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Jun 2015
filed on: 23rd, July 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flintwoods Ashen Grove Road Sevenoaks Kent TN15 6YE England on Tue, 10th Mar 2015 to 18 South Street Mayfair London W1K 1DG
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 30th Jan 2015 new director was appointed.
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
AP02 |
New person appointed on Fri, 30th Jan 2015 to the position of a member
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
AP04 |
On Fri, 30th Jan 2015, company appointed a new person to the position of a secretary
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Jan 2015
filed on: 10th, March 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed partners in performance russia LIMITEDcertificate issued on 27/01/15
filed on: 27th, January 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2014
| incorporation
|
Free Download
(7 pages)
|