(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 15, 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 15, 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 15, 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 15, 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 15, 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 15, 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 15, 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Sandwood House Spaldington West Yorkshire DN14 7NG to Sandwood House Spaldington Goole East Yorkshire DN14 7NG on February 5, 2016
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 15, 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 5, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 15, 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 10, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 15, 2014 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 12, 2014: 2.00 GBP
capital
|
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 15, 2013 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom
filed on: 7th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 17th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 15, 2012 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 25th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 15, 2011 with full list of members
filed on: 10th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 21st, February 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 17th, June 2010
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2010 to May 31, 2009
filed on: 14th, June 2010
| accounts
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 5th, February 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 15, 2010 with full list of members
filed on: 5th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 4th, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pinedale LIMITEDcertificate issued on 28/01/09
filed on: 27th, January 2009
| change of name
|
Free Download
(2 pages)
|
(288a) On January 20, 2009 Director and secretary appointed
filed on: 20th, January 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 20/01/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP england
filed on: 20th, January 2009
| address
|
Free Download
(1 page)
|
(288a) On January 20, 2009 Director appointed
filed on: 20th, January 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/2010 to 31/05/2010
filed on: 19th, January 2009
| accounts
|
Free Download
(1 page)
|
(288b) On January 19, 2009 Appointment terminated director
filed on: 19th, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2009
| incorporation
|
Free Download
(16 pages)
|