AD01 |
Change of registered address from PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG United Kingdom on 6th March 2024 to C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD
filed on: 6th, March 2024
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX England on 20th February 2024 to PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG
filed on: 20th, February 2024
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 10,24 Bartholomew Square London EC1V 3QT England on 31st October 2023 to C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX
filed on: 31st, October 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 29th March 2023
filed on: 28th, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th May 2023
filed on: 28th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 20th, March 2023
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 29th March 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD on 26th July 2022 to Flat 10,24 Bartholomew Square London EC1V 3QT
filed on: 26th, July 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th May 2022
filed on: 25th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th March 2021
filed on: 22nd, March 2022
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th May 2021
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2021
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 5th, January 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2020
filed on: 27th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2019
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2018
filed on: 28th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th March 2017
filed on: 3rd, April 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2016
filed on: 22nd, April 2016
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 21st November 2015
filed on: 22nd, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, February 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2015
filed on: 7th, May 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 16th, February 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2014
filed on: 16th, April 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 6th, January 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2013
filed on: 17th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 7th, January 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2012
filed on: 31st, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 2nd, February 2012
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 19th March 2011 director's details were changed
filed on: 22nd, June 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th March 2011 director's details were changed
filed on: 22nd, June 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2011
filed on: 22nd, June 2011
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 21st February 2011
filed on: 21st, February 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 29th, December 2010
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 24 Bartholomew Square London London EC1V 3QT on 2nd August 2010
filed on: 2nd, August 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 5th April 2010 director's details were changed
filed on: 16th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2010
filed on: 16th, April 2010
|
annual return |
Free Download
(9 pages)
|
CH01 |
On 5th April 2010 director's details were changed
filed on: 16th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th April 2010 director's details were changed
filed on: 16th, April 2010
|
officers |
Free Download
(2 pages)
|
288a |
On 18th May 2009 Director appointed
filed on: 18th, May 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 18th May 2009 Director appointed
filed on: 18th, May 2009
|
officers |
Free Download
(1 page)
|
288a |
On 18th May 2009 Director appointed
filed on: 18th, May 2009
|
officers |
Free Download
(1 page)
|
288b |
On 15th May 2009 Appointment terminated director
filed on: 15th, May 2009
|
officers |
Free Download
(1 page)
|
288b |
On 15th May 2009 Appointment terminated secretary
filed on: 15th, May 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, March 2009
|
incorporation |
Free Download
(11 pages)
|