(CS01) Confirmation statement with no updates January 26, 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 26, 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 26, 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control February 17, 2021
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 17, 2021 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On February 17, 2021 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 17, 2021
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 26, 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 26, 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 1st, August 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Grosvenor House 658 Chester Road Birmingham B23 5TE England to Grosvenor House 658 Chester Road Birmingham B23 5TE on March 20, 2019
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Legacy Business Centre 2a Ruckholt Road, Office228 London E10 5NP England to Grosvenor House 658 Chester Road Birmingham B23 5TE on March 20, 2019
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 26, 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On October 1, 2018 new director was appointed.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On November 27, 2018 director's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 27, 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 27, 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 26, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On May 23, 2017 director's details were changed
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On May 17, 2017 director's details were changed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 26, 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CERTNM) Company name changed pisea LTDcertificate issued on 02/02/16
filed on: 2nd, February 2016
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2016
| incorporation
|
Free Download
(24 pages)
|