GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th September 2023
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th September 2023
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 12th, October 2022
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd April 2022
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd April 2022
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 25th, October 2021
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 10th August 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 27th July 2021
filed on: 28th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th July 2021
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st December 2020
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th August 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 3rd August 2020
filed on: 17th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 26th February 2019
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th February 2019
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(21 pages)
|
PSC01 |
Notification of a person with significant control 7th September 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th August 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 7th September 2017
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th April 2017
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th April 2017
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th March 2017
filed on: 30th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th March 2017
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 16th, November 2016
| auditors
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th October 2016
filed on: 13th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 30th September 2016
filed on: 30th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th September 2016
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st September 2016
filed on: 29th, September 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th August 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 10th Floor, 240 Blackfriars Road London SE1 8NW on 27th January 2016 to 9th Floor 125 Old Broad Street London EC2N 1AR
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
AP03 |
On 15th January 2016, company appointed a new person to the position of a secretary
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th December 2015
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th December 2015
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th December 2015
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th August 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed pioneer trader LIMITEDcertificate issued on 28/04/15
filed on: 28th, April 2015
| change of name
|
Free Download
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 24th April 2015
filed on: 28th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th April 2015
filed on: 27th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th April 2015
filed on: 27th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th April 2015
filed on: 27th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 240 Blackfriars Road London SE1 8NW United Kingdom on 21st January 2015 to 10Th Floor, 240 Blackfriars Road London SE1 8NW
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 14th August 2014 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ads securities london LIMITEDcertificate issued on 10/09/14
filed on: 10th, September 2014
| change of name
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
change of name
|
|
NEWINC |
Incorporation
filed on: 14th, August 2014
| incorporation
|
Free Download
(43 pages)
|
SH01 |
Statement of Capital on 14th August 2014: 1.00 GBP
capital
|
|