AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to Saturday 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tuesday 21st August 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 29th March 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 29th March 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Friday 31st March 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 1110 Elliott Court Coventry Business Park Coventry CV5 6UB. Change occurred on Thursday 25th January 2018. Company's previous address: Unit 21 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN.
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Saturday 30th June 2018. Originally it was Thursday 29th March 2018
filed on: 25th, January 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 19th January 2018.
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 19th January 2018
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 19th January 2018
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 19th January 2018.
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th March 2017 to Wednesday 29th March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 19th May 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st February 2017
filed on: 1st, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on Monday 16th May 2016.
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st March 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th March 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.05 GBP is the capital in company's statement on Thursday 17th March 2016
capital
|
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2015 to Monday 30th March 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th March 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 21 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN. Change occurred on Monday 16th March 2015. Company's previous address: 1-3 Welland Court Brockeridge Park Twyning Tewkesbury Gloucestershire GL20 6DB England.
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 2nd February 2015.
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1-3 Welland Court Brockeridge Park Twyning Tewkesbury Gloucestershire GL20 6DB. Change occurred on Thursday 18th December 2014. Company's previous address: 17a Friary Road Newark Nottinghamshire NG24 1LE England.
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 17a Friary Road Newark Nottinghamshire NG24 1LE. Change occurred on Wednesday 24th September 2014. Company's previous address: 1-3 Welland Court Brockeridge Park Twyning Gloucs GL20 6DB.
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st March 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(13 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 |
1.05 GBP is the capital in company's statement on Wednesday 9th April 2014
capital
|
|
TM01 |
Director's appointment was terminated on Friday 4th April 2014
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 25th February 2014.
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(18 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 8th July 2013
filed on: 8th, July 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 5th July 2013 from Staple Court 11 Staple Inn Buildings London WC1V 7QH
filed on: 5th, July 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 11th April 2013
filed on: 11th, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st March 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(18 pages)
|
CH01 |
On Monday 25th March 2013 director's details were changed
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th March 2013
filed on: 14th, March 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 7th March 2013.
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
1.05 GBP is the capital in company's statement on Wednesday 9th January 2013
filed on: 16th, January 2013
| capital
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on Wednesday 9th January 2013
filed on: 16th, January 2013
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 15th, January 2013
| resolution
|
Free Download
(21 pages)
|
AP01 |
New director appointment on Thursday 18th October 2012.
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 7th June 2012
filed on: 7th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th March 2012
filed on: 14th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th March 2011
filed on: 15th, March 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 7th October 2010.
filed on: 7th, October 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 16th September 2010
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2010
filed on: 25th, August 2010
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd August 2010
filed on: 3rd, August 2010
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed parallel options group LIMITEDcertificate issued on 31/03/10
filed on: 31st, March 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Thursday 25th March 2010
change of name
|
|
CONNOT |
Change of name notice
filed on: 31st, March 2010
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th March 2010
filed on: 18th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a medium company for the period ending on Tuesday 31st March 2009
filed on: 31st, December 2009
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st December 2009
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st December 2009.
filed on: 1st, December 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 1st December 2009.
filed on: 1st, December 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st December 2009
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st December 2009.
filed on: 1st, December 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st December 2009
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st December 2009
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 17th March 2009 - Annual return with full member list
filed on: 17th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Monday 31st March 2008
filed on: 12th, January 2009
| accounts
|
Free Download
(7 pages)
|
288b |
On Monday 14th April 2008 Appointment terminated director
filed on: 14th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On Monday 14th April 2008 Appointment terminated director
filed on: 14th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On Monday 14th April 2008 Appointment terminated director
filed on: 14th, April 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to Friday 28th March 2008 - Annual return with full member list
filed on: 28th, March 2008
| annual return
|
Free Download
(8 pages)
|
288a |
On Wednesday 5th March 2008 Director appointed
filed on: 5th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 14th September 2007 New director appointed
filed on: 14th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 14th September 2007 New director appointed
filed on: 14th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 14th September 2007 New director appointed
filed on: 14th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 14th September 2007 New director appointed
filed on: 14th, September 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/08/07 from: 12 great james street london WC1N 3DR
filed on: 22nd, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/08/07 from: 12 great james street london WC1N 3DR
filed on: 22nd, August 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed pimco 2613 LIMITEDcertificate issued on 31/07/07
filed on: 31st, July 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pimco 2613 LIMITEDcertificate issued on 31/07/07
filed on: 31st, July 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On Monday 11th June 2007 New director appointed
filed on: 11th, June 2007
| officers
|
Free Download
(3 pages)
|
288a |
On Monday 11th June 2007 New director appointed
filed on: 11th, June 2007
| officers
|
Free Download
(3 pages)
|
288a |
On Monday 11th June 2007 New secretary appointed
filed on: 11th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 11th June 2007 New secretary appointed
filed on: 11th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 25th May 2007 New director appointed
filed on: 25th, May 2007
| officers
|
Free Download
(3 pages)
|
288a |
On Friday 25th May 2007 New director appointed
filed on: 25th, May 2007
| officers
|
Free Download
(3 pages)
|
288a |
On Friday 25th May 2007 New director appointed
filed on: 25th, May 2007
| officers
|
Free Download
(3 pages)
|
288b |
On Friday 25th May 2007 Secretary resigned
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 25th May 2007 New director appointed
filed on: 25th, May 2007
| officers
|
Free Download
(3 pages)
|
288a |
On Friday 25th May 2007 New director appointed
filed on: 25th, May 2007
| officers
|
Free Download
(3 pages)
|
288a |
On Friday 25th May 2007 New director appointed
filed on: 25th, May 2007
| officers
|
Free Download
(3 pages)
|
288b |
On Friday 25th May 2007 Secretary resigned
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 25th May 2007 Director resigned
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/05/07 from: 1 park row leeds LS1 5AB
filed on: 25th, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/05/07 from: 1 park row leeds LS1 5AB
filed on: 25th, May 2007
| address
|
Free Download
(1 page)
|
288b |
On Friday 25th May 2007 Director resigned
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, March 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 14th, March 2007
| incorporation
|
Free Download
(16 pages)
|