AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 14th, January 2024
| accounts
|
Free Download
(26 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 14th, January 2024
| accounts
|
Free Download
(74 pages)
|
AD04 |
On 1970/01/01 location of register(s) was changed to Queensway House 11 Queensway New Milton Hampshire BH25 5NR
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 19th, April 2023
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, April 2023
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 03/04/23
filed on: 19th, April 2023
| insolvency
|
Free Download
(1 page)
|
SH19 |
1.00 GBP is the capital in company's statement on 2023/04/19
filed on: 19th, April 2023
| capital
|
Free Download
(5 pages)
|
CH01 |
On 2022/08/22 director's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/08/18.
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/08/18 - the day director's appointment was terminated
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 14th, July 2022
| accounts
|
Free Download
(28 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 14th, July 2022
| accounts
|
Free Download
(77 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 16th, September 2021
| accounts
|
Free Download
(32 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 16th, September 2021
| accounts
|
Free Download
(77 pages)
|
CH01 |
On 2021/01/01 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 16th, September 2020
| accounts
|
Free Download
(37 pages)
|
CH01 |
On 2020/01/01 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/09/06 - the day director's appointment was terminated
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
TM02 |
2019/09/06 - the day secretary's appointment was terminated
filed on: 11th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 12th, August 2019
| accounts
|
Free Download
(35 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 24th, September 2018
| accounts
|
Free Download
(35 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Arcadia House Maritime Walk Southampton SO14 3TL. Previous address: 10-18 Union Street London SE1 1SG
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 25th, September 2017
| accounts
|
Free Download
(33 pages)
|
TM02 |
2017/05/25 - the day secretary's appointment was terminated
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2017/05/25
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 4th, October 2016
| accounts
|
Free Download
(32 pages)
|
AR01 |
Annual return drawn up to 2016/05/09 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
960000.00 GBP is the capital in company's statement on 2016/06/06
capital
|
|
CH01 |
On 2016/05/08 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 10-18 Union Street London SE1 1SG
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed peverel services LIMITEDcertificate issued on 06/11/15
filed on: 6th, November 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 12th, October 2015
| accounts
|
Free Download
(23 pages)
|
AP03 |
New secretary appointment on 2015/07/01
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/05/09 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(4 pages)
|
TM02 |
2015/03/20 - the day secretary's appointment was terminated
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/02/19 - the day director's appointment was terminated
filed on: 27th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/01/26 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
960000.00 GBP is the capital in company's statement on 2015/02/02
capital
|
|
MA |
Articles and Memorandum of Association
filed on: 22nd, October 2014
| incorporation
|
Free Download
(42 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 22nd, October 2014
| resolution
|
|
AUD |
Resignation of an auditor
filed on: 24th, September 2014
| auditors
|
Free Download
(1 page)
|
MISC |
Section 519
filed on: 23rd, September 2014
| miscellaneous
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 15th, August 2014
| accounts
|
Free Download
(23 pages)
|
TM01 |
2014/04/04 - the day director's appointment was terminated
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/04/02.
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/01/26 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
960000.00 GBP is the capital in company's statement on 2014/02/11
capital
|
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 1st, October 2013
| accounts
|
Free Download
(21 pages)
|
TM01 |
2013/07/31 - the day director's appointment was terminated
filed on: 31st, July 2013
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2013/07/01
filed on: 1st, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/06/21.
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/06/14.
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/01/31 director's details were changed
filed on: 31st, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/01/26 with full list of members
filed on: 31st, January 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/06/26.
filed on: 26th, June 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/06/01.
filed on: 1st, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/06/01 - the day director's appointment was terminated
filed on: 1st, June 2012
| officers
|
Free Download
(1 page)
|
TM01 |
2012/06/01 - the day director's appointment was terminated
filed on: 1st, June 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/03/21 from 4 St Paul's Churchyard London EC4M 8AY United Kingdom
filed on: 21st, March 2012
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2012/12/31, originally was 2013/01/31.
filed on: 21st, March 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/03/19.
filed on: 19th, March 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
960000.00 GBP is the capital in company's statement on 2012/03/04
filed on: 19th, March 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2012/03/04
filed on: 19th, March 2012
| capital
|
|
CERTNM |
Company name changed knight diamond LIMITEDcertificate issued on 15/03/12
filed on: 15th, March 2012
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, March 2012
| change of name
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 27th, February 2012
| incorporation
|
Free Download
(53 pages)
|
NEWINC |
Company registration
filed on: 26th, January 2012
| incorporation
|
Free Download
(49 pages)
|