AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 18th, May 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 2 Unit 2 Slater Court Enterprise Business Park, Harrier Way Yaxley Peterborough PE7 2SE England to Unit 2 Slater Court Enterprise Business Park, Harrier Way Yaxley Peterborough PE7 3SE on Friday 29th April 2022
filed on: 29th, April 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 19, Fleet Marston Farm Fleet Marston Aylesbury HP18 0PZ England to Unit 2 Unit 2 Slater Court Enterprise Business Park, Harrier Way Yaxley Peterborough PE7 2SE on Tuesday 2nd November 2021
filed on: 2nd, November 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Griffin Industrial Mall Griffin Lane Aylesbury Buckinghamshire HP19 8BP England to Unit 19, Fleet Marston Farm Fleet Marston Aylesbury HP18 0PZ on Monday 30th March 2020
filed on: 30th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 31st, March 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 31st May 2017.
filed on: 12th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 31st May 2017.
filed on: 12th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st May 2017
filed on: 12th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 10th, April 2017
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to Monday 11th April 2016 with full list of members
filed on: 6th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 6th June 2016
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2015
filed on: 12th, April 2016
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Building 433 Westcott Venture Park Westcott Aylesbury Buckinghamshire HP18 0XB to 2 Griffin Industrial Mall Griffin Lane Aylesbury Buckinghamshire HP19 8BP on Tuesday 15th December 2015
filed on: 15th, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 11th April 2015 with full list of members
filed on: 9th, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th June 2014
filed on: 7th, April 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to Friday 11th April 2014 with full list of members
filed on: 28th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 28th May 2014
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2013
filed on: 7th, April 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to Thursday 11th April 2013 with full list of members
filed on: 15th, May 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2012
filed on: 5th, April 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to Wednesday 11th April 2012 with full list of members
filed on: 9th, May 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2011
filed on: 3rd, April 2012
|
accounts |
Free Download
(10 pages)
|
TM02 |
Secretary appointment termination on Monday 2nd April 2012
filed on: 2nd, April 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 11th April 2011 with full list of members
filed on: 2nd, June 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2010
filed on: 5th, April 2011
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to Sunday 11th April 2010 with full list of members
filed on: 26th, April 2010
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Sunday 11th April 2010 secretary's details were changed
filed on: 26th, April 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 26th April 2010 from 39 West End, Launton Bicester Oxfordshire OX26 5DF
filed on: 26th, April 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Sunday 11th April 2010 director's details were changed
filed on: 26th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2009
filed on: 10th, March 2010
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return made up to Wednesday 3rd June 2009
filed on: 3rd, June 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th June 2008
filed on: 1st, May 2009
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return made up to Wednesday 2nd July 2008
filed on: 2nd, July 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2007
filed on: 17th, April 2008
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return made up to Tuesday 5th June 2007
filed on: 5th, June 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 5th June 2007
filed on: 5th, June 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2006
filed on: 21st, February 2007
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2006
filed on: 21st, February 2007
|
accounts |
Free Download
(9 pages)
|
363s |
Annual return made up to Thursday 8th June 2006
filed on: 8th, June 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to Thursday 8th June 2006
filed on: 8th, June 2006
|
annual return |
Free Download
(6 pages)
|
288a |
On Thursday 9th February 2006 New secretary appointed
filed on: 9th, February 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 9th February 2006 New secretary appointed
filed on: 9th, February 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Tuesday 31st January 2006 Director resigned
filed on: 31st, January 2006
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 31st January 2006 Secretary resigned
filed on: 31st, January 2006
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 31st January 2006 Director resigned
filed on: 31st, January 2006
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 31st January 2006 Secretary resigned
filed on: 31st, January 2006
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/06 to 30/06/06
filed on: 12th, December 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/06 to 30/06/06
filed on: 12th, December 2005
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed brighter future services LIMITEDcertificate issued on 07/07/05
filed on: 7th, July 2005
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed brighter future services LIMITEDcertificate issued on 07/07/05
filed on: 7th, July 2005
|
change of name |
Free Download
(2 pages)
|
288a |
On Thursday 30th June 2005 New director appointed
filed on: 30th, June 2005
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 30th June 2005 New secretary appointed
filed on: 30th, June 2005
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 30th June 2005 Secretary resigned
filed on: 30th, June 2005
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 30th June 2005 Director resigned
filed on: 30th, June 2005
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 30th June 2005 Secretary resigned
filed on: 30th, June 2005
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 30th June 2005 New director appointed
filed on: 30th, June 2005
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 30th June 2005 New secretary appointed
filed on: 30th, June 2005
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 30th June 2005 New director appointed
filed on: 30th, June 2005
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 30th June 2005 Director resigned
filed on: 30th, June 2005
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 30th June 2005 New director appointed
filed on: 30th, June 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 30/06/05 from: pembroke house 7 brunswick square bristol BS2 8PE
filed on: 30th, June 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 30/06/05 from: pembroke house 7 brunswick square bristol BS2 8PE
filed on: 30th, June 2005
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, April 2005
|
incorporation |
Free Download
(22 pages)
|
NEWINC |
Company registration
filed on: 11th, April 2005
|
incorporation |
Free Download
(22 pages)
|