AA |
Dormant company accounts made up to March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 24, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 25, 2015: 100.00 GBP
capital
|
|
AD01 |
New registered office address 120 Baker Street London W1U 6TU. Change occurred on February 3, 2015. Company's previous address: Wellington Building 28-32 Wellington Road London NW8 9SP.
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2013
filed on: 14th, March 2013
| annual return
|
Free Download
(5 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 14th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2012
filed on: 26th, April 2012
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom
filed on: 26th, April 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 14, 2012. Old Address: Tower Bridge House St. Katharines Way London E1W 1DD
filed on: 14th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(13 pages)
|
AD02 |
Notification of SAIL
filed on: 14th, March 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 14th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2011
filed on: 14th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to March 31, 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 12, 2010
filed on: 1st, April 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2009
filed on: 13th, September 2009
| accounts
|
Free Download
(14 pages)
|
363a |
Period up to May 14, 2009 - Annual return with full member list
filed on: 14th, May 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to April 21, 2009 - Annual return with full member list
filed on: 21st, April 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 12/12/2008 from wellington building 28-32 wellington road st john's wood london NW8 9SP
filed on: 12th, December 2008
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2008
filed on: 8th, October 2008
| accounts
|
Free Download
(13 pages)
|
363s |
Period up to June 10, 2008 - Annual return with full member list
filed on: 10th, June 2008
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 04/06/2008 from datam house 48 maddox street london W1S 1QS
filed on: 4th, June 2008
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on March 12, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 13th, April 2007
| capital
|
Free Download
(2 pages)
|
288a |
On April 13, 2007 New secretary appointed
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on March 12, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 13th, April 2007
| capital
|
Free Download
(2 pages)
|
288a |
On April 13, 2007 New secretary appointed
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 13, 2007 New director appointed
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 13, 2007 New director appointed
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed rivate estates LIMITEDcertificate issued on 03/04/07
filed on: 3rd, April 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rivate estates LIMITEDcertificate issued on 03/04/07
filed on: 3rd, April 2007
| change of name
|
Free Download
(2 pages)
|
288b |
On March 29, 2007 Director resigned
filed on: 29th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 29, 2007 Secretary resigned
filed on: 29th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 29, 2007 Director resigned
filed on: 29th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 29, 2007 Secretary resigned
filed on: 29th, March 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/03/07 from: 788-790 finchley road london NW11 7TJ
filed on: 29th, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/03/07 from: 788-790 finchley road london NW11 7TJ
filed on: 29th, March 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2007
| incorporation
|
Free Download
(16 pages)
|