CERTNM |
Company name changed revista perro negro LTDcertificate issued on 13/08/23
filed on: 13th, August 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Feb 2023
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 5th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Feb 2022
filed on: 12th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 12th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st May 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 10th, July 2021
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 24th Feb 2021
filed on: 24th, February 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates Sun, 31st May 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st May 2018
filed on: 16th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 31st May 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 14th, June 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 31st May 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 31st May 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st May 2014
filed on: 7th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 31st May 2014 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 27th Jun 2014: 1.00 GBP
capital
|
|
AD02 |
Notification of SAIL
filed on: 27th, June 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 27th Jun 2014 director's details were changed
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 27th Jun 2014. Old Address: C/O Aculco Media Eurolink Business Centre Unit 12 49 Effra Road London SW2 1BZ England
filed on: 27th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 7th Jun 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 31st May 2013 with full list of members
filed on: 29th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 4th, June 2013
| accounts
|
Free Download
(3 pages)
|
TM02 |
Wed, 27th Jun 2012 - the day secretary's appointment was terminated
filed on: 27th, June 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 27th Jun 2012. Old Address: C/O Aculco Media Eurolink Business Centre Unit 12 49 Effra Road London SW2 1BZ England
filed on: 27th, June 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 27th Jun 2012. Old Address: C/O Ya Productions 77 Queen Mary Road London SE19 3NL England
filed on: 27th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 31st May 2012 with full list of members
filed on: 27th, June 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Tue, 26th Jun 2012 - the day director's appointment was terminated
filed on: 26th, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 26th Jun 2012 new director was appointed.
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 26th Jun 2012 - the day secretary's appointment was terminated
filed on: 26th, June 2012
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 26th Jun 2012
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|