AA |
Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 27th, July 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 22nd, July 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 5th, August 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 6th, August 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 24th, October 2019
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Wed, 14th Aug 2019
filed on: 30th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 14th Aug 2019 new director was appointed.
filed on: 30th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st Jul 2018
filed on: 20th, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 25th, July 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 27th, September 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 16th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Apr 2016
filed on: 26th, April 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Thu, 30th Apr 2015
filed on: 22nd, January 2016
|
accounts |
Free Download
(13 pages)
|
AD01 |
Change of registered address from Kings House 36-37 King Street London EC2V 8BB on Wed, 23rd Sep 2015 to 100 Cheapside London EC2V 6DT
filed on: 23rd, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 14th Apr 2015
filed on: 21st, April 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 21st Apr 2015: 1241380.50 GBP
|
capital |
|
AA |
Full accounts for the period ending Wed, 30th Apr 2014
filed on: 16th, February 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 14th Apr 2014
filed on: 29th, April 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 29th Apr 2014: 1241380.50 GBP
|
capital |
|
AUD |
Resignation of an auditor
filed on: 10th, April 2014
|
auditors |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 10th Jan 2014
filed on: 10th, January 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 10th Jan 2014
filed on: 10th, January 2014
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2013
filed on: 9th, December 2013
|
accounts |
Free Download
(32 pages)
|
AA01 |
Extension of current accouting period to Wed, 30th Apr 2014
filed on: 4th, November 2013
|
accounts |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 19th, August 2013
|
incorporation |
Free Download
(9 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, August 2013
|
resolution |
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 16th, July 2013
|
resolution |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 24th Jun 2013
filed on: 24th, June 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 24th Jun 2013
filed on: 24th, June 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 24th Jun 2013. Old Address: Bramley Vale Chesterfield Derbyshire S44 5GA
filed on: 24th, June 2013
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 24th Jun 2013
filed on: 24th, June 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, June 2013
|
resolution |
Free Download
(15 pages)
|
AP01 |
On Wed, 5th Jun 2013 new director was appointed.
filed on: 5th, June 2013
|
officers |
Free Download
(3 pages)
|
AP03 |
On Wed, 5th Jun 2013, company appointed a new person to the position of a secretary
filed on: 5th, June 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 5th Jun 2013 new director was appointed.
filed on: 5th, June 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 5th Jun 2013 new director was appointed.
filed on: 5th, June 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 14th Apr 2013
filed on: 25th, April 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2012
filed on: 3rd, January 2013
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Apr 2012
filed on: 18th, April 2012
|
annual return |
Free Download
(16 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2011
filed on: 2nd, January 2012
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Apr 2011
filed on: 20th, May 2011
|
annual return |
Free Download
(16 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Mar 2010
filed on: 5th, January 2011
|
accounts |
Free Download
(35 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 14th Apr 2010
filed on: 17th, May 2010
|
annual return |
Free Download
(16 pages)
|
CH01 |
On Fri, 15th Jan 2010 director's details were changed
filed on: 15th, February 2010
|
officers |
Free Download
(3 pages)
|
CH03 |
On Mon, 5th Oct 2009 secretary's details were changed
filed on: 27th, October 2009
|
officers |
Free Download
(3 pages)
|
CH01 |
On Mon, 5th Oct 2009 director's details were changed
filed on: 27th, October 2009
|
officers |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2009
filed on: 30th, September 2009
|
accounts |
Free Download
(32 pages)
|
288c |
Director's change of particulars
filed on: 13th, July 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 30th Jun 2009 with complete member list
filed on: 30th, June 2009
|
annual return |
Free Download
(6 pages)
|
SA |
Affairs statement
filed on: 14th, August 2008
|
miscellaneous |
Free Download
(57 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 6th, August 2008
|
resolution |
Free Download
(35 pages)
|
123 |
Gbp nc 1000/1241380.5/06/08
filed on: 6th, August 2008
|
capital |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 16th, July 2008
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 16/07/2008 from 1 park row leeds LS1 5AB
filed on: 16th, July 2008
|
address |
Free Download
(1 page)
|
122 |
S-div
filed on: 16th, July 2008
|
capital |
Free Download
(1 page)
|
288a |
On Wed, 16th Jul 2008 Director appointed
filed on: 16th, July 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 16th Jul 2008 Director and secretary appointed
filed on: 16th, July 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 16th Jul 2008 Director appointed
filed on: 16th, July 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Wed, 16th Jul 2008 Appointment terminated director
filed on: 16th, July 2008
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 16th Jul 2008 Appointment terminated secretary
filed on: 16th, July 2008
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 16th Jul 2008 Director appointed
filed on: 16th, July 2008
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 11th, July 2008
|
incorporation |
Free Download
(6 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 11th, July 2008
|
incorporation |
Free Download
(32 pages)
|
CERTNM |
Company name changed pimco 2769 LIMITEDcertificate issued on 08/07/08
filed on: 5th, July 2008
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2008
|
incorporation |
Free Download
(16 pages)
|