TM02 |
Secretary appointment termination on January 25, 2024
filed on: 29th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On May 6, 2023 new director was appointed.
filed on: 6th, May 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
On May 6, 2023 - new secretary appointed
filed on: 6th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 6, 2023
filed on: 6th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control May 6, 2023
filed on: 6th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 34 Haslemere Avenue Mitcham CR4 3BA England to 17 Watson Avenue Cheam Sutton SM3 9RE on May 6, 2023
filed on: 6th, May 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 6, 2023
filed on: 6th, May 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 6, 2023
filed on: 6th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 11th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on July 1, 2019
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 9th, February 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 25, 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control October 1, 2018
filed on: 14th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 25, 2018
filed on: 25th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(3 pages)
|
AP03 |
On February 11, 2018 - new secretary appointed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 10, 2018
filed on: 23rd, February 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 10, 2018
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On February 11, 2018 new director was appointed.
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 41 Mount Road Mitcham Surrey CR4 3EZ to 34 Haslemere Avenue Mitcham CR4 3BA on November 8, 2017
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 25, 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 22nd, August 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 25, 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 25, 2015 with full list of members
filed on: 23rd, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 23rd, August 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2015 to June 30, 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed preety marketing solutions LTDcertificate issued on 10/12/14
filed on: 10th, December 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 10, 2014
filed on: 10th, December 2014
| resolution
|
|
AR01 |
Annual return made up to July 25, 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 41 Mount Road Mitcham Surrey CR4 3EZ England to 41 Mount Road Mitcham Surrey CR4 3EZ on December 9, 2014
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 110 Ranelagh Road Southall UB1 1DG England to 41 Mount Road Mitcham Surrey CR4 3EZ on December 8, 2014
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
On December 5, 2014 new director was appointed.
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 20, 2014
filed on: 13th, October 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed preety business solutions LTDcertificate issued on 12/08/13
filed on: 12th, August 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on August 10, 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2013
| incorporation
|
|
SH01 |
Capital declared on July 25, 2013: 1.00 GBP
capital
|
|