TM01 |
25th November 2020 - the day director's appointment was terminated
filed on: 25th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
25th November 2020 - the day director's appointment was terminated
filed on: 25th, November 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 27th April 2020
filed on: 27th, April 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 22nd, December 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th September 2019
filed on: 18th, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th September 2019
filed on: 18th, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th September 2019 director's details were changed
filed on: 18th, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th September 2019 director's details were changed
filed on: 18th, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th September 2019
filed on: 18th, September 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
29th August 2019 - the day secretary's appointment was terminated
filed on: 5th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 31st, December 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
30th April 2016 - the day director's appointment was terminated
filed on: 25th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st May 2016 with full list of members
filed on: 25th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th May 2016: 198.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 10th, January 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 3rd July 2015 director's details were changed
filed on: 3rd, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st May 2015 with full list of members
filed on: 1st, June 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st June 2015: 198.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 12th, January 2015
|
accounts |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, August 2014
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name
filed on: 13th, August 2014
|
resolution |
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 28th May 2014: 198.00 GBP
filed on: 31st, July 2014
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st May 2014 with full list of members
filed on: 22nd, May 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 8th, April 2014
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7th April 2014
filed on: 7th, April 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 28th December 2013 director's details were changed
filed on: 7th, January 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st May 2013 with full list of members
filed on: 2nd, May 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 17th, December 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st May 2012 with full list of members
filed on: 10th, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 5th, January 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st May 2011 with full list of members
filed on: 23rd, May 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 6th, May 2011
|
accounts |
Free Download
(4 pages)
|
TM02 |
4th October 2010 - the day secretary's appointment was terminated
filed on: 4th, October 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd June 2010 with full list of members
filed on: 4th, October 2010
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 1st December 2009 with full list of members
filed on: 13th, August 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2009
filed on: 23rd, March 2010
|
accounts |
Free Download
(6 pages)
|
288a |
On 7th September 2009 Secretary appointed
filed on: 7th, September 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 7th September 2009 with shareholders record
filed on: 7th, September 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2008
filed on: 10th, March 2009
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed living ventures LIMITEDcertificate issued on 17/02/09
filed on: 14th, February 2009
|
change of name |
Free Download
(2 pages)
|
190 |
Location of debenture register
filed on: 3rd, October 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 3rd October 2008 with shareholders record
filed on: 3rd, October 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 03/10/2008 from 4/6 princess street knutsford cheshire WA16 6DD uk
filed on: 3rd, October 2008
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 3rd, October 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 02/10/2008 from 116 duke street liverpool merseyside L1 5AG
filed on: 2nd, October 2008
|
address |
Free Download
(1 page)
|
288b |
On 23rd July 2007 Director resigned
filed on: 23rd, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On 23rd July 2007 New director appointed
filed on: 23rd, July 2007
|
officers |
Free Download
(3 pages)
|
288a |
On 23rd July 2007 New secretary appointed;new director appointed
filed on: 23rd, July 2007
|
officers |
Free Download
(3 pages)
|
288b |
On 23rd July 2007 Secretary resigned
filed on: 23rd, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On 23rd July 2007 New secretary appointed;new director appointed
filed on: 23rd, July 2007
|
officers |
Free Download
(3 pages)
|
288b |
On 23rd July 2007 Secretary resigned
filed on: 23rd, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On 23rd July 2007 New director appointed
filed on: 23rd, July 2007
|
officers |
Free Download
(3 pages)
|
88(2)R |
Alloted 1 shares on 5th July 2007. Value of each share 1 £, total number of shares: 2.
filed on: 23rd, July 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 5th July 2007. Value of each share 1 £, total number of shares: 2.
filed on: 23rd, July 2007
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 23rd, July 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 23rd, July 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 23/07/07 from: 1 park row leeds LS1 5AB
filed on: 23rd, July 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 23/07/07 from: 1 park row leeds LS1 5AB
filed on: 23rd, July 2007
|
address |
Free Download
(1 page)
|
288b |
On 23rd July 2007 Director resigned
filed on: 23rd, July 2007
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed pimco 2666 LIMITEDcertificate issued on 17/07/07
filed on: 17th, July 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed pimco 2666 LIMITEDcertificate issued on 17/07/07
filed on: 17th, July 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, June 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 22nd, June 2007
|
incorporation |
Free Download
(16 pages)
|