CS01 |
Confirmation statement with no updates Thursday 14th March 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thursday 30th November 2023 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 30th November 2023 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 30th November 2023 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 3rd May 2023 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 31st March 2023 director's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 1st February 2023.
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st February 2023
filed on: 3rd, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st July 2022
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 1st July 2022
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st July 2022.
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Friday 21st May 2021
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Friday 21st May 2021
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Part Second Floor the Quadrangle Building Imperial Promenade Cheltenham Gloucestershire GL50 1PZ. Change occurred on Monday 24th May 2021. Company's previous address: Third Floor Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY United Kingdom.
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
AD02 |
New sail address Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR. Change occurred at an unknown date. Company's previous address: Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG United Kingdom.
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 14th March 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: Wednesday 13th November 2019) of a secretary
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 19th December 2019.
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 19th December 2019
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 19th December 2019.
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 13th November 2019
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 14th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th March 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th March 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th March 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address Third Floor Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY. Change occurred on Thursday 24th March 2016. Company's previous address: Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA.
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th March 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th March 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 9th April 2014
capital
|
|
AA01 |
Previous accounting period shortened from Monday 31st March 2014 to Tuesday 31st December 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 18th November 2013
filed on: 18th, November 2013
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 11th, April 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ipipeline LIMITEDcertificate issued on 11/04/13
filed on: 11th, April 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, March 2013
| incorporation
|
Free Download
(25 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 14th, March 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 14th, March 2013
| address
|
Free Download
(1 page)
|