CS01 |
Confirmation statement with no updates 2023-04-01
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 23rd, March 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2022-08-16 director's details were changed
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-04-01
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2022-02-09: 200.00 GBP
filed on: 1st, April 2022
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-12-15
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-12-16
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-12-15
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-06-11
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021-05-24 director's details were changed
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-05-18 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Riverbank House Putney Bridge Approach London SW6 3JD. Change occurred on 2021-05-18. Company's previous address: Riverbank House Putney Bridge Approach London SW6 3JD England.
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2021-05-18
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 4th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-11
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 27th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-11
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 30th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-06-11
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH02 |
Directors's details changed on 2016-03-24
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 21st, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-06-11
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2017-06-27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Riverbank House Putney Bridge Approach London SW6 3JD. Change occurred on 2017-04-07. Company's previous address: Riverbank House Fulham High Street London SW6 3JA England.
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2017-03-25
filed on: 7th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-06-30
filed on: 7th, April 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-11
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-06-17: 2.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2016-04-26
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-01
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Riverbank House Fulham High Street London SW6 3JA. Change occurred on 2016-04-28. Company's previous address: Ty Loveden House Bridge Street Aberystwyth Dyfed SY23 1QB Wales.
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-26
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ty Loveden House Bridge Street Aberystwyth Dyfed SY23 1QB. Change occurred on 2016-03-24. Company's previous address: Sophia House Cathedral Road Cardiff S. Wales CF11 9LJ.
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
AP02 |
Appointment (date: 2016-03-11) of a member
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-03-11
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-03-11
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-03-11
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
AP02 |
Appointment (date: 2016-03-11) of a member
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2016-03-11) of a secretary
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-03-11
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-06-30
filed on: 23rd, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-11
filed on: 24th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-06-24: 2.00 GBP
capital
|
|
CERTNM |
Company name changed pinpoint coal mining search LTDcertificate issued on 18/04/15
filed on: 18th, April 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 18th, April 2015
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-06-30
filed on: 24th, February 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-14
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-14
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-11
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-06-11: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-06-30
filed on: 25th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-11
filed on: 11th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-06-30
filed on: 5th, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-11
filed on: 18th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2011-06-30
filed on: 21st, July 2011
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-06-16
filed on: 16th, June 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-11
filed on: 16th, June 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Sophia House,28 Cathedral Road Cardiff Cardiff Cardiff CF11 9LJ Wales on 2011-06-16
filed on: 16th, June 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, June 2010
| incorporation
|
Free Download
(15 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|