AA |
Full accounts data made up to 2022-08-31
filed on: 8th, June 2023
| accounts
|
Free Download
(31 pages)
|
AA |
Full accounts data made up to 2021-08-31
filed on: 30th, May 2022
| accounts
|
Free Download
(33 pages)
|
AP02 |
New member was appointed on 2021-09-08
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-08-31
filed on: 13th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-08-31
filed on: 10th, July 2021
| accounts
|
Free Download
(39 pages)
|
TM01 |
Director appointment termination date: 2019-11-01
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-08-31
filed on: 3rd, September 2020
| accounts
|
Free Download
(33 pages)
|
AA |
Full accounts data made up to 2018-08-31
filed on: 7th, June 2019
| accounts
|
Free Download
(31 pages)
|
AA |
Full accounts data made up to 2017-08-31
filed on: 20th, June 2018
| accounts
|
Free Download
(31 pages)
|
AA |
Full accounts data made up to 2016-08-31
filed on: 25th, September 2017
| accounts
|
Free Download
(32 pages)
|
TM01 |
Director appointment termination date: 2017-07-21
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-08-31
filed on: 14th, September 2016
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts data made up to 2015-08-31
filed on: 30th, August 2016
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: 2016-05-13
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-04-19
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-12-04 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-12-14: 11.00 GBP
capital
|
|
AA01 |
Previous accounting period extended from 2015-05-31 to 2015-08-31
filed on: 29th, October 2015
| accounts
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 43 -47 Bridge Street Northampton NN1 1NS England to One Southampton Row London WC1B 5HA at an unknown date
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-05-31
filed on: 28th, October 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2015-03-31 to 2014-05-31
filed on: 28th, October 2015
| accounts
|
Free Download
(3 pages)
|
AD04 |
Location of company register(s) has been changed to One Southampton Row, Southampton Row London WC1B 5HA at an unknown date
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2015-08-31 to 2016-03-31
filed on: 27th, October 2015
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2015-09-30
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AP04 |
On 2015-09-30 - new secretary appointed
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2015-09-30
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2016-03-31 to 2015-08-31
filed on: 11th, May 2015
| accounts
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 9th, March 2015
| auditors
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 24th, February 2015
| auditors
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2015-01-31
filed on: 2nd, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-02-01
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-02-01
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Argyle House Argyle Way Stevenage Hertfordshire SG1 2AD to One Southampton Row, Southampton Row London WC1B 5HA on 2015-02-02
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-01-31
filed on: 2nd, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-02-01
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-02-01
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-01-15: 10.00 GBP
filed on: 30th, January 2015
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 30th, January 2015
| resolution
|
|
MISC |
Re: section 30
filed on: 8th, January 2015
| miscellaneous
|
Free Download
(2 pages)
|
CH01 |
On 2014-12-17 director's details were changed
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2014-12-31 to 2015-03-31
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 43 -47 Bridge Street Northampton NN1 1NS at an unknown date
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-12-04 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-12-17: 1.00 GBP
capital
|
|
CH03 |
On 2014-10-01 secretary's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-07-31
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-04
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-06-24
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2014-06-11 - new secretary appointed
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2014-06-05
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-06-03
filed on: 3rd, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 102 Petty France London SW1H 9EX United Kingdom on 2014-05-19
filed on: 19th, May 2014
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-12
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-12
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2014-05-02 - new secretary appointed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-04
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the bedfordshire, cambridgeshire, hertfordshire and northamptonshire community rehabilitation company LIMITEDcertificate issued on 19/02/14
filed on: 19th, February 2014
| change of name
|
Free Download
(4 pages)
|
RES15 |
Company name change resolution on 2014-02-18
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2014-01-31
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-01-31
filed on: 31st, January 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, December 2013
| incorporation
|
Free Download
(33 pages)
|