AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 6th, December 2023
| accounts
|
Free Download
(12 pages)
|
TM01 |
2023/03/31 - the day director's appointment was terminated
filed on: 25th, October 2023
| officers
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on 2023/04/01208.00 GBP
filed on: 15th, May 2023
| capital
|
Free Download
(9 pages)
|
SH03 |
Own shares purchase
filed on: 3rd, May 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2022/12/14214.00 GBP
filed on: 6th, March 2023
| capital
|
Free Download
(9 pages)
|
SH03 |
Own shares purchase
filed on: 6th, March 2023
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 16th, December 2022
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 11th, November 2022
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 11th, November 2022
| capital
|
Free Download
(2 pages)
|
CH01 |
On 2021/12/17 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/12/17 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/12/17 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2022/04/01222.00 GBP
filed on: 4th, May 2022
| capital
|
Free Download
(9 pages)
|
SH03 |
Own shares purchase
filed on: 4th, May 2022
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2021/12/17. New Address: 33-39 Bowling Green Lane London EC1R 0BJ. Previous address: 33 Bolwing 33 Bowling Green Lane Deighton Pierce Glynn London EC1R 0BJ England
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 16th, December 2021
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: 2021/12/10. New Address: 33 Bolwing 33 Bowling Green Lane Deighton Pierce Glynn London EC1R 0BJ. Previous address: 382 City Road City Road London EC1V 2QA England
filed on: 10th, December 2021
| address
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 10th, September 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2021/04/01225.00 GBP
filed on: 27th, May 2021
| capital
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 9th, March 2021
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: 2020/12/01. New Address: 382 City Road City Road London EC1V 2QA. Previous address: 8 Union Street London SE1 1SZ
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, October 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 15th, October 2020
| incorporation
|
Free Download
(22 pages)
|
SH03 |
Own shares purchase
filed on: 7th, October 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2020/09/01228.00 GBP
filed on: 7th, October 2020
| capital
|
Free Download
(9 pages)
|
TM01 |
2020/08/31 - the day director's appointment was terminated
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
SH01 |
231.00 GBP is the capital in company's statement on 2020/03/17
filed on: 6th, May 2020
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 11th, December 2019
| accounts
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, September 2019
| capital
|
Free Download
(2 pages)
|
SH01 |
231.00 GBP is the capital in company's statement on 2012/04/30
filed on: 14th, August 2019
| capital
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2019/06/20.
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2018/09/01 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 11th, December 2017
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2017/09/01 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/09/15 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/09/01 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 7th, January 2017
| accounts
|
Free Download
(5 pages)
|
SH03 |
Own shares purchase
filed on: 29th, November 2016
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2016/03/28198.00 GBP
filed on: 29th, November 2016
| capital
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 3rd, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/09/21 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
231.00 GBP is the capital in company's statement on 2015/11/18
capital
|
|
TM01 |
2014/11/30 - the day director's appointment was terminated
filed on: 14th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 19th, December 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
2014/09/20 - the day director's appointment was terminated
filed on: 30th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/09/21 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(10 pages)
|
SH01 |
231.00 GBP is the capital in company's statement on 2014/10/30
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 12th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/09/21 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(11 pages)
|
AP01 |
New director appointment on 2013/10/17.
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/10/17.
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/10/17.
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/10/17.
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 21st, December 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2012/09/20 director's details were changed
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/09/20 director's details were changed
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/09/21 with full list of members
filed on: 16th, October 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2012/09/20 director's details were changed
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pierce glynn LIMITEDcertificate issued on 02/05/12
filed on: 2nd, May 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, May 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/09/21 with full list of members
filed on: 5th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2012/03/31. Originally it was 2011/11/30
filed on: 12th, April 2011
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2010/11/30
filed on: 8th, April 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2010/11/30
filed on: 6th, April 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/09/22 from the Barn Warren Court 114 High Street Stevenage Hertfordshire SG1 3DW England
filed on: 22nd, September 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, September 2010
| incorporation
|
Free Download
(22 pages)
|