AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 10th, June 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2023-01-18
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-12-05
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-07
filed on: 8th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 31st, August 2022
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2019-01-10: 47057.33 GBP
filed on: 22nd, November 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2018-06-04: 42057.33 GBP
filed on: 22nd, November 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-08-27
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-07-28
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 11th, June 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2020-12-18
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-12-18
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, December 2020
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, December 2020
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 8th, September 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-28
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 5th, June 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2019-03-25
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-06-11
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 6th, June 2018
| accounts
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, March 2018
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-10-13: 20296.55 GBP
filed on: 12th, March 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-11-21: 25467.83 GBP
filed on: 12th, March 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-10-13: 18904.64 GBP
filed on: 12th, March 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-02-22: 41726.12 GBP
filed on: 12th, March 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-11-21: 20298.22 GBP
filed on: 12th, March 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2018-01-08
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-03-27: 35160.81 GBP
filed on: 22nd, November 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-02-22: 3490332.00 GBP
filed on: 21st, November 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-10-23
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-23 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-10-23
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD. Change occurred on 2017-10-02. Company's previous address: 5th Floor, Ergon House Horseferry Road London SW1P 2AL England.
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2017-04-30 to 2017-08-31
filed on: 4th, May 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 23rd, January 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-01-20
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-01-13
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 16th, November 2016
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-10-06: 18902.51 GBP
filed on: 16th, November 2016
| capital
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 16th, November 2016
| resolution
|
Free Download
(30 pages)
|
AP01 |
New director was appointed on 2016-10-06
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-11-02
filed on: 2nd, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-10-06
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5th Floor, Ergon House Horseferry Road London SW1P 2AL. Change occurred on 2016-11-02. Company's previous address: Garden Flat, 5 st. Charles Square London W10 6EF England.
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-10-06
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-10-06
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-23
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-07-22: 14001.00 GBP
capital
|
|
SH02 |
Sub-division of shares on 2015-10-30
filed on: 24th, November 2015
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, November 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name, Resolution
filed on: 23rd, November 2015
| resolution
|
Free Download
|
AP01 |
New director was appointed on 2015-10-30
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-10-30: 14001.00 GBP
filed on: 11th, November 2015
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed pilgrim pubs LIMITEDcertificate issued on 27/10/15
filed on: 27th, October 2015
| change of name
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2015-05-05
filed on: 20th, May 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, May 2015
| resolution
|
Free Download
|
NEWINC |
Incorporation
filed on: 23rd, April 2015
| incorporation
|
Free Download
(27 pages)
|