AA |
Full accounts for the period ending 30th June 2022
filed on: 29th, December 2022
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 30th June 2021
filed on: 6th, January 2022
|
accounts |
Free Download
(14 pages)
|
CH01 |
On 7th September 2021 director's details were changed
filed on: 7th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2020
filed on: 12th, January 2021
|
accounts |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th June 2020
filed on: 26th, June 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2019
filed on: 7th, April 2020
|
accounts |
Free Download
(13 pages)
|
AA |
Full accounts for the period ending 30th June 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director was appointed on 13th September 2018
filed on: 13th, September 2018
|
officers |
Free Download
(2 pages)
|
AAMD |
Amended full accounts data made up to 30th June 2017
filed on: 14th, June 2018
|
accounts |
Free Download
(13 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 2nd, August 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 30th June 2016
filed on: 13th, January 2017
|
accounts |
Free Download
(12 pages)
|
AD01 |
Address change date: 1st July 2016. New Address: 814 Leigh Road Slough SL1 4BD. Previous address: Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU
filed on: 1st, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th June 2016 with full list of members
filed on: 15th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th June 2016: 1.00 GBP
|
capital |
|
AAMD |
Amended full accounts data made up to 30th June 2015
filed on: 11th, February 2016
|
accounts |
Free Download
(14 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2015
filed on: 8th, July 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 15th June 2015 with full list of members
filed on: 19th, June 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: 9th March 2015. New Address: Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU. Previous address: 3Rd Floor 11 Hill Street London W1J 5LF
filed on: 9th, March 2015
|
address |
Free Download
(1 page)
|
TM01 |
31st October 2014 - the day director's appointment was terminated
filed on: 5th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th November 2014
filed on: 5th, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2014
filed on: 22nd, July 2014
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 17th June 2014
filed on: 17th, June 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th June 2014 with full list of members
filed on: 17th, June 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2013
filed on: 23rd, July 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 15th June 2013 with full list of members
filed on: 20th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2012
filed on: 7th, March 2013
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 15th June 2012 director's details were changed
filed on: 15th, June 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On 15th June 2012 secretary's details were changed
filed on: 15th, June 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th June 2012 with full list of members
filed on: 15th, June 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2011
filed on: 13th, October 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 15th June 2011 with full list of members
filed on: 15th, June 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2010
filed on: 17th, September 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 15th June 2010 with full list of members
filed on: 15th, June 2010
|
annual return |
Free Download
(4 pages)
|
TM01 |
1st April 2010 - the day director's appointment was terminated
filed on: 1st, April 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Second Floor 63 Curzon Street London W1J 8PD on 18th February 2010
filed on: 18th, February 2010
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2009
filed on: 28th, January 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 18th June 2009 with shareholders record
filed on: 18th, June 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 1st, June 2009
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2008
filed on: 29th, January 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 24th June 2008 with shareholders record
filed on: 24th, June 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2007
filed on: 30th, January 2008
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 30th June 2007
filed on: 30th, January 2008
|
accounts |
Free Download
(14 pages)
|
287 |
Registered office changed on 26/11/07 from: 3663 first for foodservice buckingham court, kingsmead bus park, london road, high wycombe buckinghamshire HP11 1JU
filed on: 26th, November 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 26/11/07 from: 3663 first for foodservice buckingham court, kingsmead bus park, london road, high wycombe buckinghamshire HP11 1JU
filed on: 26th, November 2007
|
address |
Free Download
(1 page)
|
288a |
On 26th November 2007 New secretary appointed
filed on: 26th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 26th November 2007 New secretary appointed
filed on: 26th, November 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 26th November 2007 Secretary resigned
filed on: 26th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On 26th November 2007 Secretary resigned
filed on: 26th, November 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 10th July 2007 with shareholders record
filed on: 10th, July 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 10th July 2007 with shareholders record
filed on: 10th, July 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2006
filed on: 21st, January 2007
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 30th June 2006
filed on: 21st, January 2007
|
accounts |
Free Download
(23 pages)
|
363s |
Annual return up to 18th July 2006 with shareholders record
filed on: 18th, July 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to 18th July 2006 with shareholders record
filed on: 18th, July 2006
|
annual return |
Free Download
(7 pages)
|
288a |
On 1st September 2005 New director appointed
filed on: 1st, September 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 1st September 2005 Director resigned
filed on: 1st, September 2005
|
officers |
Free Download
(1 page)
|
288a |
On 1st September 2005 New secretary appointed
filed on: 1st, September 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 1st September 2005 New director appointed
filed on: 1st, September 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 1st September 2005 Secretary resigned
filed on: 1st, September 2005
|
officers |
Free Download
(1 page)
|
288a |
On 1st September 2005 New director appointed
filed on: 1st, September 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 1st September 2005 Director resigned
filed on: 1st, September 2005
|
officers |
Free Download
(1 page)
|
288a |
On 1st September 2005 New secretary appointed
filed on: 1st, September 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 1st September 2005 New director appointed
filed on: 1st, September 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 1st September 2005 Secretary resigned
filed on: 1st, September 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 01/09/05 from: 1 park row leeds LS1 5AB
filed on: 1st, September 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 01/09/05 from: 1 park row leeds LS1 5AB
filed on: 1st, September 2005
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed pimco 2301 LIMITEDcertificate issued on 26/08/05
filed on: 26th, August 2005
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed pimco 2301 LIMITEDcertificate issued on 26/08/05
filed on: 26th, August 2005
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, June 2005
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 15th, June 2005
|
incorporation |
Free Download
(17 pages)
|