(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 29th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023-10-12
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 31st, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-10-12
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 31st, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-10-12
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-01-05 director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-01-05
filed on: 1st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 30th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020-10-12
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-05-10
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019-05-10
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 27th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018-05-10
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 14th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-05-10
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, December 2016
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2016-10-27
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-10
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-07-28: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2015-12-04
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-10
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 189 Lynchford Road Farnborough Hampshire GU14 6HD. Change occurred on 2014-12-31. Company's previous address: X12 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX England.
filed on: 31st, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2014-06-01
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address X12 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX. Change occurred on 2014-12-03. Company's previous address: Leofric House Binley Road Coventry West Midlands CV3 1JN.
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-10
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, September 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-10
filed on: 28th, August 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed pitchblack rail LIMITEDcertificate issued on 20/06/13
filed on: 20th, June 2013
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 31st, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-10
filed on: 11th, May 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2012-04-02
filed on: 2nd, April 2012
| officers
|
Free Download
(1 page)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 27th, March 2012
| mortgage
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 22nd, December 2011
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 2nd, August 2011
| resolution
|
Free Download
(22 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-10
filed on: 27th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2011-06-27
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 18 Carisbrooke Drive Bitterne Southampton SO19 7BE England on 2011-06-21
filed on: 21st, June 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2011-03-08
filed on: 8th, March 2011
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, August 2010
| mortgage
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2010-08-12
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2011-05-31 to 2011-03-31
filed on: 22nd, July 2010
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, May 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|