AA |
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 7th, August 2023
| accounts
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/25
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 16th, September 2022
| accounts
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/25
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD04 |
On 1970/01/01 location of register(s) was changed to Aspen House, Ground Floor Rear 25 Dover Street London W1S 4LX
filed on: 25th, March 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/03/01
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/12/02.
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Vista Centre 50 Salisbury Road Suite a3:25 Hounslow TW4 6JQ United Kingdom on 2022/03/01 to Aspen House, Ground Floor Rear 25 Dover Street London W1S 4LX
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/08/22
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/25
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 22nd, September 2020
| accounts
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/25
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/01/01
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/01/01 director's details were changed
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 18th, June 2019
| accounts
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/25
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 2nd, October 2018
| accounts
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates 2018/03/25
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AUD |
Resignation of an auditor
filed on: 23rd, January 2018
| auditors
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 7th, August 2017
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates 2017/03/25
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/11/21
filed on: 21st, November 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD02 |
Single Alternative Inspection Location changed from 11 Old Jewry London EC2R 8DU England at an unknown date to Vista Centre 50 Salisbury Road Suite a3:25 Hounslow TW4 6JQ
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 11 Old Jewry London EC2R 8DU
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/08/17.
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 4th, August 2016
| accounts
|
Free Download
(34 pages)
|
TM02 |
Secretary's appointment terminated on 2016/07/31
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/06/01.
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/06/01
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/07/31
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 11 Old Jewry London EC2R 8DU
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/25
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
125276.88 EUR is the capital in company's statement on 2016/04/21
capital
|
|
AD01 |
Change of registered address from The Vistra Centre Suite B810 50 Salisbury Road Hounslow London TW4 6JQ on 2015/12/10 to Vista Centre 50 Salisbury Road Suite a3:25 Hounslow TW4 6JQ
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/12/31
filed on: 5th, June 2015
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, April 2015
| resolution
|
Free Download
|
AD04 |
On 1970/01/01 location of register(s) was changed to The Vistra Centre Suite B810 50 Salisbury Road Hounslow London TW4 6JQ
filed on: 22nd, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/25
filed on: 22nd, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
125276.88 EUR is the capital in company's statement on 2015/04/22
capital
|
|
AD02 |
Single Alternative Inspection Location changed from 16 Old Jewry London EC2R 8DU England at an unknown date to 11 Old Jewry 7th Floor London EC2R 8DU
filed on: 22nd, April 2015
| address
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 11 Old Jewry 7th Floor London EC2R 8DU
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed ricardo carvalho investment LIMITEDcertificate issued on 02/04/15
filed on: 2nd, April 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CERTNM |
Company name changed primeeng group LTDcertificate issued on 25/03/15
filed on: 25th, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered address from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom on 2015/03/24 to The Vistra Centre Suite B810 50 Salisbury Road Hounslow London TW4 6JQ
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom on 2014/11/25 to The Vistra Centre Suite B810 50 Salisbury Road Hounslow London TW4 6JQ
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
SH01 |
15000.00 GBP is the capital in company's statement on 2014/03/25
filed on: 25th, November 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
92319.00 GBP is the capital in company's statement on 2014/10/27
filed on: 20th, November 2014
| capital
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2014/05/15
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
AP04 |
On 2014/05/15, company appointed a new person to the position of a secretary
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2014/05/13
filed on: 14th, May 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2014/12/31, originally was 2015/03/31.
filed on: 25th, March 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, March 2014
| incorporation
|
Free Download
(23 pages)
|