CS01 |
Confirmation statement with no updates Sun, 10th Dec 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Dec 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Dec 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 7th Sep 2021. New Address: C/O Shepherd Accountants Limited 20 Lintot Square Fairbank Road Southwater, Horsham West Sussex RH13 9LA. Previous address: C/O Shepherd Accountants Limited First Floor, Beeson House Lintot Square, Southwater Horsham West Sussex RH13 9LA England
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 10th Dec 2020
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Dec 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Aug 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 18th Oct 2019. New Address: C/O Shepherd Accountants Limited First Floor, Beeson House Lintot Square, Southwater Horsham West Sussex RH13 9LA. Previous address: 18 Cootes Avenue Horsham West Sussex RH12 2AH
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 21st Aug 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Aug 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Aug 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st Aug 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Aug 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 24th Aug 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 21st Aug 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 22nd Aug 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 21st Aug 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 21st Aug 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 21st Aug 2012 with full list of members
filed on: 22nd, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 6th, February 2012
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed pirelli consultancy LIMITEDcertificate issued on 14/11/11
filed on: 14th, November 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 31st Oct 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return drawn up to Sun, 21st Aug 2011 with full list of members
filed on: 2nd, September 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 2nd Sep 2011. Old Address: 90-92 High Street Evesham Worcestershire WR11 4EU
filed on: 2nd, September 2011
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 28th Jul 2011 - the day director's appointment was terminated
filed on: 28th, July 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 28th Jul 2011 - the day secretary's appointment was terminated
filed on: 28th, July 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 26th, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Aug 2010 with full list of members
filed on: 27th, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 29th Jul 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 19th, February 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wed, 23rd Dec 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 23rd Dec 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 23rd Dec 2009 secretary's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 21st Sep 2009 with shareholders record
filed on: 21st, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 1st, May 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Tue, 9th Sep 2008 with shareholders record
filed on: 9th, September 2008
| annual return
|
Free Download
(4 pages)
|
88(2)R |
Alloted 1 shares on Fri, 28th Sep 2007. Value of each share 1 £, total number of shares: 2.
filed on: 16th, October 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Fri, 28th Sep 2007. Value of each share 1 £, total number of shares: 2.
filed on: 16th, October 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/10/07 from: 10 medway road evesham worcestershire WR11 3FA
filed on: 4th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/10/07 from: 10 medway road evesham worcestershire WR11 3FA
filed on: 4th, October 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2007
| incorporation
|
|