CERTNM |
Company name changed pink office LTDcertificate issued on 19/02/24
filed on: 19th, February 2024
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Nov 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Nov 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wed, 18th May 2022 director's details were changed
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 18th May 2022 director's details were changed
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 18th May 2022
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 18th May 2022. New Address: Passion House Excalibur Road Gorleston Norfolk NR31 7BB. Previous address: Passion House Excalibur Road Gorleston Norfolk NR31 7RQ England
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 16th May 2022
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 16th May 2022. New Address: Passion House Excalibur Road Gorleston Norfolk NR31 7RQ. Previous address: Unit G12 Beacon Innovation Centre, Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RA
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 16th May 2022 director's details were changed
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 16th May 2022 director's details were changed
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Jan 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 22nd Nov 2021: 120.00 GBP
filed on: 18th, January 2022
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, January 2022
| incorporation
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Nov 2021
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, January 2022
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Nov 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 074483910004, created on Tue, 16th Jun 2020
filed on: 23rd, June 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Nov 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Nov 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Nov 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 7th Feb 2017: 110.00 GBP
filed on: 28th, April 2017
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 20th, April 2017
| resolution
|
Free Download
(24 pages)
|
TM01 |
Thu, 9th Feb 2017 - the day director's appointment was terminated
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Nov 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, January 2016
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 23rd Nov 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 074483910003, created on Fri, 10th Apr 2015
filed on: 10th, April 2015
| mortgage
|
Free Download
(33 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 23rd Nov 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 11th, November 2014
| document replacement
|
Free Download
(7 pages)
|
AP01 |
On Wed, 8th Oct 2014 new director was appointed.
filed on: 8th, October 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 19th Aug 2014 new director was appointed.
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, February 2014
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Nov 2013 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Thu, 9th Jan 2014 - the day director's appointment was terminated
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074483910002
filed on: 25th, July 2013
| mortgage
|
Free Download
(20 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 12th, July 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 8th Apr 2013. Old Address: Unit 18 Riverside Business Centre Riverside Road Lowestoft NR33 0TQ United Kingdom
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 23rd Nov 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, April 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Oct 2011
filed on: 15th, March 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 23rd Nov 2011 with full list of members
filed on: 5th, December 2011
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 26th Oct 2011: 100.00 GBP
filed on: 28th, October 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 14th Oct 2011 new director was appointed.
filed on: 14th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 14th Oct 2011 new director was appointed.
filed on: 14th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 7th Oct 2011 - the day director's appointment was terminated
filed on: 7th, October 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 7th Oct 2011. Old Address: the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
filed on: 7th, October 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2010
| incorporation
|
Free Download
(20 pages)
|