AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 30th, January 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 28th, January 2020
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2019-05-01: 6000000.00 GBP
filed on: 21st, May 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-05-01
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-05-01
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 28th, January 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2018-08-31
filed on: 17th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-12-31
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-05-18 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 85 Great Portland Street London W1W 7LT. Change occurred on 2018-05-18. Company's previous address: Federal Business Suite King's House St. John's Square Wolverhampton WV2 4DT United Kingdom.
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-05-18 director's details were changed
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-18 director's details were changed
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-18 director's details were changed
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Federal Business Suite King's House St. John's Square Wolverhampton WV2 4DT. Change occurred on 2018-04-10. Company's previous address: 27 Old Gloucester Street London WC1N 3XX United Kingdom.
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-03-12 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-03-12 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-03-09 director's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 27 Old Gloucester Street London WC1N 3XX. Change occurred on 2018-03-06. Company's previous address: Prince George's Gate, Regent's Temple London WC1N 3XX United Kingdom.
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Prince George's Gate, Regent's Temple London WC1N 3XX. Change occurred on 2018-03-05. Company's previous address: 85 Great Portland Street London W1W 7LT England.
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-17 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-17 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-17 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 85 Great Portland Street London W1W 7LT. Change occurred on 2017-09-15. Company's previous address: Suite B 29 Harley Street London W1G 9QR.
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 29th, March 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2017-01-23 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2017-01-23 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2017-01-23 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-05-01
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-01-23 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2017-01-23 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-09-16
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 15th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-29
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-29
filed on: 29th, January 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-01-27
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-27
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-01-27: 999.00 GBP
filed on: 27th, January 2015
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed pink nation LIMITEDcertificate issued on 01/08/14
filed on: 1st, August 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-12
filed on: 12th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 6th, June 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 27th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-07
filed on: 12th, June 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-07
filed on: 7th, June 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-06-06
filed on: 7th, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-06-06
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, April 2012
| incorporation
|
Free Download
(8 pages)
|