AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 24th, January 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2023
filed on: 17th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 11, 2022
filed on: 7th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 10th, February 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2021
filed on: 30th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 44 Salmon Road Dartford Kent DA1 5JB to 4 Bailey Drive, Ebbsfleet. Kent Bailey Drive Ebbsfleet Valley Swanscombe DA10 1AA on February 3, 2021
filed on: 3rd, February 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Bailey Drive, Ebbsfleet. Kent Bailey Drive Ebbsfleet Valley Swanscombe DA10 1AA England to $ Bailey Drive, Ebbsfleet. Kent Bailey Drive Ebbsfleet Valley Swanscombe DA10 1AA on February 3, 2021
filed on: 3rd, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 11, 2020
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 28th, January 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 11, 2019
filed on: 1st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2018
filed on: 12th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates April 11, 2017
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 6th, July 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 11, 2016 with full list of members
filed on: 13th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 15th, June 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 11, 2015 with full list of members
filed on: 11th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 11, 2015: 100.00 GBP
|
capital |
|
CONNOT |
Change of name notice
filed on: 15th, January 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed pipharm services LIMITEDcertificate issued on 15/01/15
filed on: 15th, January 2015
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2014
|
incorporation |
Free Download
(7 pages)
|