AP01 |
New director was appointed on 31st October 2023
filed on: 7th, November 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st October 2023
filed on: 7th, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
31st October 2023 - the day director's appointment was terminated
filed on: 7th, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 5th, January 2023
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 24th November 2022 director's details were changed
filed on: 28th, November 2022
|
officers |
Free Download
(2 pages)
|
CH03 |
On 24th November 2022 secretary's details were changed
filed on: 28th, November 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 6th, January 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 16th September 2021. New Address: No 1 Croydon 3rd Floor 12-16 Addiscombe Road Croydon CR0 0XT. Previous address: No 1 Croydon 1st Floor 12-16 Addiscombe Road Croydon CR0 0XT England
filed on: 16th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 22nd, March 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 24th, April 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 13th February 2019. New Address: No 1 Croydon 1st Floor 12-16 Addiscombe Road Croydon CR0 0XT. Previous address: No 1 Croydon 1st Floor 12-16 Addiscimbe Road Croydon CR0 0XT England
filed on: 13th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 13th, February 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 8th, May 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2016
filed on: 26th, January 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 1st December 2016. New Address: No 1 Croydon 1st Floor 12-16 Addiscimbe Road Croydon CR0 0XT. Previous address: Ground Floor Christopher Wren Yard 119 High Street Croydon Surrey CR0 1QG
filed on: 1st, December 2016
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 20th July 2016
filed on: 20th, September 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
20th July 2016 - the day secretary's appointment was terminated
filed on: 20th, September 2016
|
officers |
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 28th August 2015: 91.00 GBP
filed on: 25th, February 2016
|
capital |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 7th, January 2016
|
accounts |
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 28th August 2015: 91.00 GBP
filed on: 9th, November 2015
|
capital |
Free Download
(5 pages)
|
SH03 |
Purchase of own shares
filed on: 6th, October 2015
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st July 2015 with full list of members
filed on: 26th, August 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 26th August 2015: 23.92 GBP
|
capital |
|
AD01 |
Address change date: 25th August 2015. New Address: Ground Floor Christopher Wren Yard 119 High Street Croydon Surrey CR0 1QG. Previous address: 1st Floor Christopher Wren Yard 119 High Street Croydon Surrey CR0 1QG
filed on: 25th, August 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 27th, February 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 21st July 2014 with full list of members
filed on: 6th, August 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 7th, April 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 21st July 2013 with full list of members
filed on: 4th, September 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 8th, May 2013
|
accounts |
Free Download
(6 pages)
|
TM01 |
26th February 2013 - the day director's appointment was terminated
filed on: 26th, February 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st July 2012 with full list of members
filed on: 24th, July 2012
|
annual return |
Free Download
(7 pages)
|
CH01 |
On 18th July 2012 director's details were changed
filed on: 19th, July 2012
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, March 2012
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, March 2012
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 17th, February 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 21st July 2011 with full list of members
filed on: 24th, August 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 24th, March 2011
|
accounts |
Free Download
(4 pages)
|
CH03 |
On 22nd July 2010 secretary's details were changed
filed on: 31st, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 22nd July 2010 director's details were changed
filed on: 31st, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st July 2010 with full list of members
filed on: 27th, August 2010
|
annual return |
Free Download
(7 pages)
|
CH03 |
On 1st July 2010 secretary's details were changed
filed on: 25th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st July 2010 director's details were changed
filed on: 25th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st July 2010 director's details were changed
filed on: 25th, August 2010
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st February 2010: 23.92 GBP
filed on: 3rd, June 2010
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 3rd, June 2010
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 28th, May 2010
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution, Resolution of allotment of securities
filed on: 11th, September 2009
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 11th, September 2009
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of purchasing a number of shares, Resolution of allotment of securities
filed on: 11th, September 2009
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, September 2009
|
resolution |
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 11th, September 2009
|
capital |
Free Download
(2 pages)
|
122 |
S-div
filed on: 11th, September 2009
|
capital |
Free Download
(3 pages)
|
123 |
Nc inc already adjusted 27/07/09
filed on: 11th, September 2009
|
capital |
Free Download
(1 page)
|
CERTNM |
Company name changed pinnacle xyz LIMITEDcertificate issued on 22/07/09
filed on: 22nd, July 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, July 2009
|
incorporation |
Free Download
(18 pages)
|