(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Argyle House 3rd Floor, Northside Joel Street Northwood Hills Middlesex HA6 1NW. Change occurred on September 12, 2018. Company's previous address: 11 Upper Grosvenor Street Mayfair London W1K 2nd.
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 11, 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 12th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 11, 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 22, 2014: 1.00 GBP
capital
|
|
(AA) Small company accounts for the period up to April 30, 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 11, 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to April 30, 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 11, 2012 director's details were changed
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On July 11, 2012 director's details were changed
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 11, 2012
filed on: 25th, July 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on March 9, 2012
filed on: 9th, March 2012
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to April 30, 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 11, 2011
filed on: 15th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to April 30, 2010
filed on: 13th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 11, 2010
filed on: 12th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On February 11, 2010 secretary's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(1 page)
|
(CH03) On February 10, 2010 secretary's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to April 30, 2009
filed on: 14th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to September 11, 2009 - Annual return with full member list
filed on: 11th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to April 30, 2008
filed on: 11th, February 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to August 7, 2008 - Annual return with full member list
filed on: 7th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to April 30, 2007
filed on: 25th, January 2008
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to April 30, 2007
filed on: 25th, January 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to August 2, 2007 - Annual return with full member list
filed on: 2nd, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to August 2, 2007 - Annual return with full member list
filed on: 2nd, August 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On November 8, 2006 New secretary appointed
filed on: 8th, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On November 8, 2006 New secretary appointed
filed on: 8th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On November 7, 2006 Secretary resigned
filed on: 7th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On November 7, 2006 Secretary resigned
filed on: 7th, November 2006
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to April 30, 2006
filed on: 2nd, November 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to April 30, 2006
filed on: 2nd, November 2006
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to July 19, 2006 - Annual return with full member list
filed on: 19th, July 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to July 19, 2006 - Annual return with full member list
filed on: 19th, July 2006
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/07/06 from: 11 upper grosvenor street mayfair london W1K 2NB
filed on: 19th, July 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/07/06 from: 11 upper grosvenor street mayfair london W1K 2NB
filed on: 19th, July 2006
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 18th, July 2006
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 18th, July 2006
| resolution
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 18th, July 2006
| incorporation
|
Free Download
(10 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 18th, July 2006
| incorporation
|
Free Download
(10 pages)
|
(288b) On June 16, 2006 Director resigned
filed on: 16th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 16, 2006 Director resigned
filed on: 16th, June 2006
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed pilotcare LIMITEDcertificate issued on 14/12/05
filed on: 14th, December 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pilotcare LIMITEDcertificate issued on 14/12/05
filed on: 14th, December 2005
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 22/11/05 from: unit 2 wincanton rockware avenue greenford middlesex UB6 0AA
filed on: 22nd, November 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/11/05 from: unit 2 wincanton rockware avenue greenford middlesex UB6 0AA
filed on: 22nd, November 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/11/05 from: unit 2 wincanton rockware avenue greenfore middlesex UB6 0AA
filed on: 15th, November 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/11/05 from: unit 2 wincanton rockware avenue greenfore middlesex UB6 0AA
filed on: 15th, November 2005
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/06 to 30/04/06
filed on: 10th, October 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/06 to 30/04/06
filed on: 10th, October 2005
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 31/08/05 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 31st, August 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 31/08/05 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 31st, August 2005
| address
|
Free Download
(1 page)
|
(288a) On August 31, 2005 New director appointed
filed on: 31st, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On August 31, 2005 New secretary appointed;new director appointed
filed on: 31st, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On August 31, 2005 New secretary appointed;new director appointed
filed on: 31st, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On August 31, 2005 New director appointed
filed on: 31st, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On August 31, 2005 New director appointed
filed on: 31st, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On August 31, 2005 New director appointed
filed on: 31st, August 2005
| officers
|
Free Download
(2 pages)
|
(288b) On August 16, 2005 Director resigned
filed on: 16th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On August 16, 2005 Secretary resigned
filed on: 16th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On August 16, 2005 Director resigned
filed on: 16th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On August 16, 2005 Secretary resigned
filed on: 16th, August 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2005
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2005
| incorporation
|
Free Download
(15 pages)
|