AA |
Dormant company accounts made up to June 30, 2022
filed on: 15th, April 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 1 Castle Marina Road Nottingham NG7 1TN England to 15th Floor 6 Bevis Marks London EC3A 7BA on November 12, 2020
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: October 7, 2019
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On October 7, 2019 new director was appointed.
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 8, 2019
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On March 22, 2019 new director was appointed.
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 22, 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: December 1, 2018
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cardinal House Abbeyfield Road Nottingham NG7 2SZ England to Unit 1 Castle Marina Road Nottingham NG7 1TN on September 12, 2018
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 30, 2018
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
On February 27, 2018 new director was appointed.
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 28, 2017
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 6 Bevis Marks London EC3A 7BA to Cardinal House Abbeyfield Road Nottingham NG7 2SZ on September 16, 2016
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On September 1, 2016 director's details were changed
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 7, 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 13, 2016: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(5 pages)
|
AUD |
Auditor's resignation
filed on: 22nd, January 2016
| auditors
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 12, 2015
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 30, 2015
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On July 8, 2015 new director was appointed.
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 8, 2015 new director was appointed.
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 8, 2015
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 8, 2015
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On July 8, 2015 new director was appointed.
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 7, 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on April 30, 2015: 100.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on March 26, 2015
filed on: 27th, March 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On March 26, 2015 - new secretary appointed
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(5 pages)
|
AP03 |
On January 29, 2015 - new secretary appointed
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 29, 2015
filed on: 27th, February 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from December 31, 2015 to June 30, 2015
filed on: 8th, January 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On January 5, 2015 new director was appointed.
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to 6 Bevis Marks London EC3A 7BA on December 16, 2014
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 14, 2014
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 12th, November 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 10, 2014
filed on: 6th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On August 10, 2014 new director was appointed.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 12, 2014
filed on: 6th, November 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On October 29, 2014 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 29, 2014 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 7, 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on April 7, 2014: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: February 10, 2014
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
On August 5, 2013 new director was appointed.
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 16, 2013
filed on: 16th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On June 7, 2013 new director was appointed.
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 6, 2013 new director was appointed.
filed on: 6th, June 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On June 6, 2013 - new secretary appointed
filed on: 6th, June 2013
| officers
|
Free Download
(1 page)
|
CH03 |
On April 26, 2013 secretary's details were changed
filed on: 6th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 6, 2013
filed on: 6th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 6, 2013
filed on: 6th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 6, 2013
filed on: 6th, June 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 6, 2013
filed on: 6th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On June 6, 2013 new director was appointed.
filed on: 6th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 7, 2013 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(9 pages)
|
AA |
Full accounts data made up to June 30, 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to April 7, 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(9 pages)
|
CH01 |
On December 16, 2011 director's details were changed
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: July 8, 2011
filed on: 8th, July 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 7, 2011 with full list of members
filed on: 15th, April 2011
| annual return
|
Free Download
(11 pages)
|
AA |
Full accounts data made up to June 30, 2010
filed on: 25th, March 2011
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to April 7, 2010 with full list of members
filed on: 22nd, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 7, 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 17, 2010 new director was appointed.
filed on: 17th, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 17, 2010 new director was appointed.
filed on: 17th, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 17, 2010 new director was appointed.
filed on: 17th, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 17, 2010 new director was appointed.
filed on: 17th, May 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
On May 17, 2010 - new secretary appointed
filed on: 17th, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 17, 2010 new director was appointed.
filed on: 17th, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 17, 2010 new director was appointed.
filed on: 17th, May 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 23, 2010
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 23, 2010 new director was appointed.
filed on: 23rd, April 2010
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to June 30, 2010
filed on: 23rd, April 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 23, 2010. Old Address: 82 High Road Byfleet Surrey KT14 7QW England
filed on: 23rd, April 2010
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed king of pawn LIMITEDcertificate issued on 22/05/09
filed on: 20th, May 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2009
| incorporation
|
Free Download
(13 pages)
|