AA |
Dormant company accounts made up to Thu, 31st Aug 2023
filed on: 24th, November 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Mar 2023
filed on: 7th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 21st, October 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP England on Fri, 16th Sep 2022 to 9 Park Place Newdigate Road Harefield Middlesex UB9 6EJ
filed on: 16th, September 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 4th, May 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Mar 2022
filed on: 7th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed pbk associates LIMITEDcertificate issued on 03/02/22
filed on: 3rd, February 2022
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Mar 2021
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 28th, January 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Park House 15-23 Greenhill Crescent Watford WD18 8PH on Wed, 5th Aug 2020 to William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP
filed on: 5th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 7th Mar 2020
filed on: 8th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Mar 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 22nd, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Mar 2018
filed on: 14th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 21st, November 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 25th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Mar 2017
filed on: 14th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Mar 2016
filed on: 21st, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 9th, February 2016
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 24th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th Mar 2015
filed on: 24th, March 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 19th, February 2015
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 25 Station Road Rickmansworth Herts WD3 1QP on Tue, 6th Jan 2015 to Park House 15-23 Greenhill Crescent Watford WD18 8PH
filed on: 6th, January 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 1st, May 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 10th Mar 2014
filed on: 13th, March 2014
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th Mar 2013
filed on: 22nd, March 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 27th, December 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 10th Mar 2012
filed on: 10th, April 2012
|
annual return |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Aug 2012
filed on: 1st, March 2012
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 15th Nov 2011
filed on: 15th, November 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 15th Nov 2011. Old Address: Suite 809 Andover House George Yard Andover Hampshire SP10 1PB England
filed on: 15th, November 2011
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 15th Nov 2011 new director was appointed.
filed on: 15th, November 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2011
|
incorporation |
Free Download
(29 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|