AD01 |
New registered office address 118 the Roundway London N17 7HG. Change occurred on 2024-01-03. Company's previous address: 36 Sun Street Waltham Abbey EN9 1EJ England.
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 2024-01-01 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024-01-01
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, November 2023
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 1st, November 2023
| resolution
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 114253790002 in full
filed on: 25th, October 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 114253790001 in full
filed on: 25th, October 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 114253790003, created on 2023-10-25
filed on: 25th, October 2023
| mortgage
|
Free Download
(6 pages)
|
CH01 |
On 2023-08-01 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-08-01
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-19
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 36 Sun Street Waltham Abbey EN9 1EJ. Change occurred on 2023-03-17. Company's previous address: Pixel Building 110 Brooker Road Waltham Abbey Essex EN9 1JH United Kingdom.
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 14th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-19
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-03-15 director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 11th, March 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 22nd, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-19
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-19
filed on: 21st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 19th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-19
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 114253790001, created on 2018-09-06
filed on: 6th, September 2018
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 114253790002, created on 2018-09-06
filed on: 6th, September 2018
| mortgage
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-06-26
filed on: 26th, June 2018
| resolution
|
Free Download
|
CERTNM |
Company name changed pioner properties LIMITEDcertificate issued on 26/06/18
filed on: 26th, June 2018
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
filed on: 26th, June 2018
| change of name
|
Free Download
|
NEWINC |
Incorporation
filed on: 20th, June 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2018-06-20: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|