(CS01) Confirmation statement with no updates 2024/03/30
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 29th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/03/30
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 6th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/03/30
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 24th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/03/30
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 17th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/03/30
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/12/01
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/12/01 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/03/30
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/03/30
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 27th, November 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 28th, April 2017
| accounts
|
Free Download
(8 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/30
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 25th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2016/03/30 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/04/05
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 29th, April 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2015/03/30 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/04/21
capital
|
|
(MR01) Registration of charge 075833480001, created on 2015/02/01
filed on: 5th, February 2015
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 075833480002, created on 2015/02/01
filed on: 5th, February 2015
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/03/30 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/04/03
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 24th, March 2014
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2012/03/31 director's details were changed
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/03/30 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 14th, March 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pasini management LIMITEDcertificate issued on 14/03/13
filed on: 14th, March 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2013/02/22
change of name
|
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 14th, December 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2012/09/01 director's details were changed
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/09/01 director's details were changed
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/03/30 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2011/10/17 from Santa Maria Anchor Lane Dedham Essex CO7 6BX United Kingdom
filed on: 17th, October 2011
| address
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2011/03/30
filed on: 5th, May 2011
| capital
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2012/07/31. Originally it was 2012/03/31
filed on: 5th, May 2011
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/05/04.
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/05/04.
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/04/14.
filed on: 14th, April 2011
| officers
|
Free Download
(3 pages)
|
(TM01) 2011/04/05 - the day director's appointment was terminated
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, March 2011
| incorporation
|
Free Download
(20 pages)
|