AA |
Micro company accounts made up to 2023-03-31
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2022-11-28 (was 2023-04-01).
filed on: 28th, August 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2021-11-29 to 2021-11-28
filed on: 29th, August 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 26th, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 29th, November 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-11-30 to 2018-11-29
filed on: 2nd, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 2nd, September 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2019-07-08 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-01-05
filed on: 6th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-10-21
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-08
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 2nd, November 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 78-88 Bensham Grove Thornton Heath Surrey CR7 8DB. Change occurred on 2015-11-01. Company's previous address: Esteema Commercial Centre 40-42 Homesdale Road Bromley BR2 9LD.
filed on: 1st, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Esteema Commercial Centre 40-42 Homesdale Road Bromley BR2 9LD. Change occurred on 2015-01-05. Company's previous address: Esteema Commercial Centre 40-42 Homesdale Road Bromley BR2 9LD England.
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-08
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Esteema Commercial Centre 40-42 Homesdale Road Bromley BR2 9LD. Change occurred on 2015-01-05. Company's previous address: Justin Plaza 3, 341 London Road Mitcham Surrey CR4 4BE.
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 19th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-08
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-12-17: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2013-12-04
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-12-04
filed on: 4th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-08
filed on: 3rd, December 2013
| annual return
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-08
filed on: 3rd, December 2013
| annual return
|
Free Download
(16 pages)
|
AA |
Accounts for a dormant company made up to 2012-11-30
filed on: 2nd, December 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2011-11-30
filed on: 2nd, December 2013
| accounts
|
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, June 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2012
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2010-11-30
filed on: 2nd, August 2011
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2009-11-30
filed on: 6th, April 2011
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-08
filed on: 21st, December 2010
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-08
filed on: 19th, December 2010
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2010
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2010
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2010-03-01 director's details were changed
filed on: 27th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-08
filed on: 27th, March 2010
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, March 2010
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2008-11-30
filed on: 29th, August 2009
| accounts
|
Free Download
(2 pages)
|
288b |
On 2008-12-22 Appointment terminated secretary
filed on: 22nd, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-12-22 Appointment terminated secretary
filed on: 22nd, December 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2008-12-22 - Annual return with full member list
filed on: 22nd, December 2008
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed pace investments (uk) LIMITEDcertificate issued on 05/03/08
filed on: 28th, February 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On 2008-02-18 New secretary appointed
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-02-18 New secretary appointed
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2007-11-08 Secretary resigned
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-11-08 Secretary resigned
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, November 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 8th, November 2007
| incorporation
|
Free Download
(17 pages)
|