(CS01) Confirmation statement with no updates Mon, 20th Nov 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 1st Aug 2023 new director was appointed.
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on Thu, 3rd Aug 2023
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 31st Jul 2023 - the day director's appointment was terminated
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed pioneer service company LIMITEDcertificate issued on 29/05/23
filed on: 29th, May 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Nov 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Wed, 15th Dec 2021 - the day director's appointment was terminated
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 29th, December 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Sat, 20th Nov 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 19th Oct 2020: 101.00 GBP
filed on: 22nd, December 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 30th Oct 2020: 101.00 GBP
filed on: 20th, December 2021
| capital
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Becket House 36 Old Jewry London EC2R 8DD. Previous address: 7 Bishopsgate London EC2N 3AR England
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 19th Oct 2020: 1.00 GBP
filed on: 1st, December 2021
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 22nd Jun 2021. New Address: 36 Old Jewry London EC2R 8DD. Previous address: 7 Bishopsgate London EC2N 3AR
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 7 Bishopsgate London EC2N 3AR. Previous address: One America Square London EC3N 2LS England
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 20th Nov 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 13th, November 2020
| accounts
|
Free Download
(19 pages)
|
(AP01) On Fri, 30th Oct 2020 new director was appointed.
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 30th Oct 2020 new director was appointed.
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Fri, 30th Oct 2020
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Fri, 30th Oct 2020 - the day secretary's appointment was terminated
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 30th Oct 2020 - the day director's appointment was terminated
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 3rd Oct 2019
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 3rd Oct 2019
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 27th Apr 2020 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 27th Mar 2020 - the day director's appointment was terminated
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 20th Nov 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(20 pages)
|
(PSC02) Notification of a person with significant control Mon, 17th Jun 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 17th Jun 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Nov 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 16th Oct 2018 new director was appointed.
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(18 pages)
|
(TM01) Fri, 23rd Feb 2018 - the day director's appointment was terminated
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 7th Nov 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Oct 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(14 pages)
|
(AP01) On Tue, 31st May 2016 new director was appointed.
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 1st Dec 2015 - the day director's appointment was terminated
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 9th Nov 2015 director's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 22nd Oct 2015 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(12 pages)
|
(AP03) New secretary appointment on Fri, 1st May 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 18th May 2015 new director was appointed.
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 22nd Oct 2014 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, October 2014
| resolution
|
|
(AD03) Registered inspection location new location: One America Square London EC3N 2LS.
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 29th Aug 2014. New Address: 7 Bishopsgate London EC2N 3AR. Previous address: One America Square London EC3N 2LS United Kingdom
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Wed, 31st Dec 2014
filed on: 30th, January 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2013
| incorporation
|
Free Download
(7 pages)
|