AA01 |
Previous accounting period shortened from 2023-09-30 to 2023-02-28
filed on: 10th, April 2023
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-02-28
filed on: 10th, April 2023
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed pineapple payroll LIMITEDcertificate issued on 20/03/23
filed on: 20th, March 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA01 |
Previous accounting period shortened from 2022-11-30 to 2022-09-30
filed on: 21st, October 2022
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 21st, October 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 31st, August 2022
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2022-06-26
filed on: 26th, June 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-06-26
filed on: 26th, June 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-06-26
filed on: 26th, June 2022
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-04-11
filed on: 13th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 8 Brigstocke Terrace Ryde Isle of Wight PO33 2PD. Change occurred on 2021-11-17. Company's previous address: Gemini House Old Shoreham Road Hove East Sussex BN3 7BD United Kingdom.
filed on: 17th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 18th, June 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2021-04-05 director's details were changed
filed on: 5th, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-04-11
filed on: 5th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Gemini House Old Shoreham Road Hove East Sussex BN3 7BD. Change occurred on 2020-12-31. Company's previous address: 14 Church Path East Cowes Isle of Wight PO32 6RL England.
filed on: 31st, December 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-04-11
filed on: 11th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-04-11 director's details were changed
filed on: 11th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-04-11
filed on: 11th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-04-11
filed on: 11th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2020-04-11
filed on: 11th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 14 Church Path East Cowes Isle of Wight PO32 6RL. Change occurred on 2020-04-11. Company's previous address: Store It Building, Suite 1, Unit 1 Nicholson Road Ryde Isle of Wight PO33 2BE England.
filed on: 11th, April 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-03-30
filed on: 30th, March 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 22nd, November 2019
|
incorporation |
Free Download
(16 pages)
|