- Company Overview for PRETTY 210 LIMITED (07181848)
- Filing history for PRETTY 210 LIMITED (07181848)
- People for PRETTY 210 LIMITED (07181848)
- Charges for PRETTY 210 LIMITED (07181848)
- More for PRETTY 210 LIMITED (07181848)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jul 2013 | AA | Group of companies' accounts made up to 4 May 2013 | |
22 May 2013 | AUD | Auditor's resignation | |
15 May 2013 | MISC | Section 519 of the companies act 2006 | |
15 May 2013 | AUD | Auditor's resignation | |
20 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
30 Jan 2013 | AA | Group of companies' accounts made up to 5 May 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
07 Sep 2011 | AA | Group of companies' accounts made up to 30 April 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
16 Apr 2010 | AD01 | Registered office address changed from 25 Elm Street Ipswich IP1 2AD United Kingdom on 16 April 2010 | |
08 Apr 2010 | AP01 | Appointment of Simon Milton Webber as a director | |
08 Apr 2010 | AP01 | Appointment of Peter Nigel George Barry as a director | |
08 Apr 2010 | AP01 | Appointment of David Lewis as a director | |
08 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 19 March 2010
|
|
08 Apr 2010 | TM01 | Termination of appointment of Ian Waine as a director | |
08 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2010 | AA01 | Current accounting period extended from 31 March 2011 to 30 April 2011 | |
25 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Mar 2010 | NEWINC |
Incorporation
|