CS01 |
Confirmation statement with no updates November 29, 2023
filed on: 30th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 29, 2022
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 29, 2021
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 14th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2019
filed on: 14th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2018
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 98 Edith Grove London SW10 0NH. Change occurred on May 9, 2018. Company's previous address: South Lodge New Mile Road Ascot SL5 7RA England.
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 29, 2017
filed on: 24th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 24th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 29, 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address South Lodge New Mile Road Ascot SL5 7RA. Change occurred on December 6, 2016. Company's previous address: 43 Overstone Road London W6 0AD.
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2015
filed on: 20th, December 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On November 2, 2015 director's details were changed
filed on: 20th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 19, 2013: 24991.00 GBP
capital
|
|
CH01 |
On July 21, 2013 director's details were changed
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pellamour LIMITEDcertificate issued on 12/06/13
filed on: 12th, June 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on June 12, 2013 to change company name
change of name
|
|
AA01 |
Current accounting reference period shortened from November 30, 2013 to March 31, 2013
filed on: 11th, December 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 11, 2012. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 11th, December 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2012
| incorporation
|
Free Download
(7 pages)
|