SH02 |
Sub-division of shares on 2023/12/15
filed on: 26th, January 2024
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, January 2024
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/12/12
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/12
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/12
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/12/31
filed on: 31st, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/12/12
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/11/27.
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/12
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/11/01.
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/12
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 22nd, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/12
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/12/12
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 6th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/12
filed on: 14th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1200.00 GBP is the capital in company's statement on 2015/12/14
capital
|
|
MR01 |
Registration of charge 078794530001, created on 2015/11/16
filed on: 24th, November 2015
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/31
filed on: 22nd, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 22nd, September 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY United Kingdom on 2015/03/09 to Fairchild House Redbourne Avenue London N3 2BP
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 2nd, March 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Fairchild House Redbourne Avenue London N3 2BP England on 2015/01/07 to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP on 2015/01/05 to Fairchild House Redbourne Avenue London N3 2BP
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/12
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2014/02/24 from 16 Dover Street London W1S 4LR
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/12
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 10th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/12
filed on: 14th, December 2012
| annual return
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 26th, September 2012
| incorporation
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2012/09/21
filed on: 21st, September 2012
| officers
|
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2012/09/21
filed on: 21st, September 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/09/21.
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/09/21.
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2012/09/21
filed on: 21st, September 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed porto financial LIMITEDcertificate issued on 21/09/12
filed on: 21st, September 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/09/20
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 12th, December 2011
| incorporation
|
Free Download
(10 pages)
|