(AA) Micro company accounts made up to 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st November 2022 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 24th September 2021 director's details were changed
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) 1st April 2020 - the day director's appointment was terminated
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2020
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 1st August 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st April 2019 director's details were changed
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th January 2019
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 4th January 2019 - the day director's appointment was terminated
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 20th March 2018
filed on: 20th, March 2018
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th March 2018
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 19th March 2018 - the day director's appointment was terminated
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd January 2018. New Address: Redbridge Accountant Ltd Unit-1, Midland House 111-113 Victoria Road Romford RM1 2LX. Previous address: 214 Whitechapel Road Room No 10, 2nd Floor London E1 1BJ
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On 1st December 2017 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) 25th June 2016 - the day director's appointment was terminated
filed on: 15th, September 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2nd June 2016
filed on: 2nd, June 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 18th January 2016
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th January 2016 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th January 2016: 100.00 GBP
capital
|
|
(CH01) On 23rd December 2015 director's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pioneer link uk LIMITEDcertificate issued on 14/01/16
filed on: 14th, January 2016
| change of name
|
Free Download
(3 pages)
|
(TM01) 21st September 2015 - the day director's appointment was terminated
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st September 2015
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 15th June 2015 - the day director's appointment was terminated
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th June 2015
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 20th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 11th March 2015. New Address: 214 Whitechapel Road Room No 10, 2Nd Floor London E1 1BJ. Previous address: 8 North Street Romford RM1 1BH
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On 1st January 2015 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th February 2015. New Address: 8 North Street Romford RM1 1BH. Previous address: E1 Business Centre Unit-403 7 Whitechapel Road London E1 1DU
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 16th January 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 164 Commercial Road 3Rd Floor, Suit-2 London E1 2JY England on 31st January 2014
filed on: 31st, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 16th January 2014 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 166 Commercial Road 2Nd Floor London E1 2YY England on 17th September 2013
filed on: 17th, September 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th September 2013
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 16th September 2013 - the day director's appointment was terminated
filed on: 16th, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) 16th September 2013 - the day director's appointment was terminated
filed on: 16th, September 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 50 Hamfrith Road London E15 4LE England on 16th September 2013
filed on: 16th, September 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Mohammad Harun or Rashid 16 Avery Gardens Ilford Essex IG2 6UJ United Kingdom on 3rd August 2013
filed on: 3rd, August 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, January 2013
| incorporation
|
Free Download
(8 pages)
|