AA |
Small company accounts for the period up to March 31, 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(23 pages)
|
AP01 |
On June 1, 2022 new director was appointed.
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 1, 2022
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: October 1, 2021) of a secretary
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Youggle House 130 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7QH. Change occurred on September 9, 2021. Company's previous address: Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom.
filed on: 9th, September 2021
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 1, 2021
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2021
filed on: 3rd, August 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On June 11, 2021 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 11, 2021 director's details were changed
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 11, 2021 director's details were changed
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 11, 2021 director's details were changed
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 12, 2021 new director was appointed.
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 12, 2021 new director was appointed.
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 6, 2021 new director was appointed.
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 6, 2021
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 8, 2020
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On December 3, 2020 new director was appointed.
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 8, 2020
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 1, 2020
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on November 11, 2019
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 4, 2019 new director was appointed.
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 14, 2019
filed on: 28th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(18 pages)
|
AP01 |
On August 14, 2019 new director was appointed.
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 25, 2019 new director was appointed.
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 12, 2019
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 25, 2019
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On May 31, 2019 new director was appointed.
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 3, 2018 new director was appointed.
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 3, 2018
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(17 pages)
|
AP01 |
On August 9, 2018 new director was appointed.
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 9, 2018
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On June 6, 2018 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 16, 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 16, 2018 new director was appointed.
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(17 pages)
|
AD01 |
New registered office address Third Floor Broad Quay House Prince Street Bristol BS1 4DJ. Change occurred on September 14, 2017. Company's previous address: Victoria House Victoria Road Chelmsford Essex England CM1 1JR.
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on April 1, 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on April 4, 2017
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 8, 2017
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On March 8, 2017 new director was appointed.
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, March 2017
| resolution
|
Free Download
(33 pages)
|
TM01 |
Director's appointment was terminated on February 20, 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 21, 2016
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On October 3, 2016 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 3, 2016 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 3, 2016 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 3, 2016 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 1st, October 2016
| accounts
|
Free Download
(18 pages)
|
AP01 |
On September 6, 2016 new director was appointed.
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(9 pages)
|
AP01 |
On April 5, 2016 new director was appointed.
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: October 31, 2015) of a secretary
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Victoria House Victoria Road Chelmsford Essex England CM1 1JR. Change occurred on November 17, 2015. Company's previous address: C/O Pario Limited Unit 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP.
filed on: 17th, November 2015
| address
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 31, 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 21st, September 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(15 pages)
|
AP01 |
On November 17, 2014 new director was appointed.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 17, 2014 new director was appointed.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 14, 2014
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 14, 2014
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On May 21, 2014 new director was appointed.
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 10, 2014 director's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on May 7, 2014
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on March 10, 2014
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 11, 2014. Old Address: Suite 509 Chadwick House Birchwood Park Warrington Road Birchwood Warrington WA3 6AE
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(15 pages)
|
AP01 |
On October 2, 2013 new director was appointed.
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 2, 2013
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On August 12, 2013 director's details were changed
filed on: 14th, August 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to March 31, 2012
filed on: 22nd, August 2012
| accounts
|
Free Download
(15 pages)
|
AP01 |
On August 21, 2012 new director was appointed.
filed on: 21st, August 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 2, 2012
filed on: 2nd, August 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On July 25, 2012 new director was appointed.
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 20, 2012
filed on: 20th, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(8 pages)
|
AP01 |
On April 19, 2012 new director was appointed.
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 5, 2012
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 19, 2011 new director was appointed.
filed on: 19th, October 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 19, 2011
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 19, 2011
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 19, 2011
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 19, 2011
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 19, 2011 new director was appointed.
filed on: 19th, October 2011
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(14 pages)
|
AP01 |
On September 14, 2011 new director was appointed.
filed on: 14th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 9, 2011
filed on: 9th, September 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 8, 2011
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: August 23, 2011) of a secretary
filed on: 23rd, August 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 1, 2011. Old Address: Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG
filed on: 1st, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(10 pages)
|
AA |
Full accounts data made up to March 31, 2010
filed on: 19th, January 2011
| accounts
|
Free Download
(14 pages)
|
AP01 |
On January 17, 2011 new director was appointed.
filed on: 17th, January 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 19, 2010
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2010
filed on: 21st, May 2010
| annual return
|
Free Download
(8 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2009
filed on: 1st, October 2009
| accounts
|
Free Download
(12 pages)
|
353 |
Location of register of members
filed on: 15th, May 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to May 15, 2009 - Annual return with full member list
filed on: 15th, May 2009
| annual return
|
Free Download
(5 pages)
|
288b |
On February 10, 2009 Appointment terminated director
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On February 10, 2009 Director appointed
filed on: 10th, February 2009
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2008
filed on: 19th, December 2008
| accounts
|
Free Download
(11 pages)
|
288b |
On October 29, 2008 Appointment terminated director
filed on: 29th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On October 29, 2008 Director appointed
filed on: 29th, October 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to May 22, 2008 - Annual return with full member list
filed on: 22nd, May 2008
| annual return
|
Free Download
(5 pages)
|
288b |
On November 9, 2007 Director resigned
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 9, 2007 New director appointed
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 9, 2007 Director resigned
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 9, 2007 New director appointed
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, October 2007
| resolution
|
Free Download
(15 pages)
|
88(2)R |
Alloted 998 shares on October 10, 2007. Value of each share 1 £, total number of shares: 999.
filed on: 24th, October 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 998 shares on October 10, 2007. Value of each share 1 £, total number of shares: 999.
filed on: 24th, October 2007
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, October 2007
| resolution
|
Free Download
(15 pages)
|
287 |
Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet GU51 2UG
filed on: 22nd, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet GU51 2UG
filed on: 22nd, August 2007
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 14, 2007 New director appointed
filed on: 14th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 14, 2007 New director appointed
filed on: 14th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 7, 2007 New director appointed
filed on: 7th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 7, 2007 New director appointed
filed on: 7th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 7, 2007 New director appointed
filed on: 7th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 7, 2007 New director appointed
filed on: 7th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 5, 2007 New director appointed
filed on: 5th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 5, 2007 New director appointed
filed on: 5th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 5, 2007 New director appointed
filed on: 5th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 5, 2007 New director appointed
filed on: 5th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 5, 2007 New secretary appointed
filed on: 5th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 5, 2007 New director appointed
filed on: 5th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 5, 2007 New director appointed
filed on: 5th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 5, 2007 New secretary appointed
filed on: 5th, June 2007
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 5th, June 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 5th, June 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/05/07 from: 1 park row leeds LS1 5AB
filed on: 22nd, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/05/07 from: 1 park row leeds LS1 5AB
filed on: 22nd, May 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/08 to 30/06/08
filed on: 22nd, May 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/08 to 30/06/08
filed on: 22nd, May 2007
| accounts
|
Free Download
(1 page)
|
288b |
On May 22, 2007 Director resigned
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 22, 2007 Director resigned
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 22, 2007 Secretary resigned
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 22, 2007 Secretary resigned
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed pimco 2633 LIMITEDcertificate issued on 17/05/07
filed on: 17th, May 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pimco 2633 LIMITEDcertificate issued on 17/05/07
filed on: 17th, May 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2007
| incorporation
|
Free Download
(16 pages)
|