AA |
Small company accounts for the period up to 2022-09-30
filed on: 6th, October 2023
| accounts
|
Free Download
(19 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
|
AP01 |
New director was appointed on 2022-12-28
filed on: 29th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-12-28
filed on: 29th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-12-28
filed on: 29th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-09-30
filed on: 6th, October 2022
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on 2022-05-13
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-09-30
filed on: 1st, October 2021
| accounts
|
Free Download
(23 pages)
|
AD01 |
New registered office address One Crown Square Church Street East Woking GU21 6HR. Change occurred on 2021-08-31. Company's previous address: Dukes Court Building C 3rd Floor Duke Street Woking Surrey GU21 5BH.
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-09-30
filed on: 5th, January 2021
| accounts
|
Free Download
(23 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 17th, December 2019
| accounts
|
Free Download
(20 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-22
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-10-22
filed on: 28th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-22
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-10-22
filed on: 28th, October 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2019-12-31 to 2019-09-30
filed on: 17th, January 2019
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 3rd, January 2019
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on 2018-10-12
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-10-12
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 21st, August 2017
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 11th, October 2016
| accounts
|
Free Download
(72 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-20
filed on: 23rd, June 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2015-12-01
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-12-01
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 12th, October 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-20
filed on: 26th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-06-26: 437361.00 USD
capital
|
|
AP01 |
New director was appointed on 2014-02-02
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 23rd, October 2014
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on 2014-08-06
filed on: 8th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-20
filed on: 24th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-06-24: 437361.00 USD
capital
|
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 8th, April 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2014-02-20
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-02-20
filed on: 20th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-20
filed on: 15th, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-04-26: 437361.00 USD
filed on: 14th, May 2013
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed pinnacle (uk) acquisition co LIMITEDcertificate issued on 05/02/13
filed on: 5th, February 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2012-10-16
change of name
|
|
AP01 |
New director was appointed on 2013-01-25
filed on: 25th, January 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-01-24
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-01-24
filed on: 24th, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-01-24
filed on: 24th, January 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-01-24
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-01-24
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 33 Jermyn Street London SW1Y 6DN England on 2013-01-24
filed on: 24th, January 2013
| address
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, January 2013
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2013-01-23
filed on: 23rd, January 2013
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 23rd, August 2012
| resolution
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2013-06-30 to 2012-12-31
filed on: 9th, August 2012
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, June 2012
| incorporation
|
Free Download
(23 pages)
|