AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 8th, September 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/01/20.
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/01/20.
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/09/22.
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2022/09/15, company appointed a new person to the position of a secretary
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2022/09/15
filed on: 23rd, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/09/15
filed on: 23rd, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 20th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 28th, October 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11 Charleville Mansions Charleville Road London W14 9JB England on 2020/10/12 to 7 the Veterans Charity, Seven Brethren Bank Sticklepath Barnstaple Devon EX31 2AS
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 5th, October 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/03/03.
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2016/01/31
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, January 2016
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 12th, January 2016
| resolution
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from The Veterans Charity Duttons Farm, Bangors Road South Iver Buckinghamshire SL0 0AY on 2015/12/13 to 11 Charleville Mansions Charleville Road London W14 9JB
filed on: 13th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 20th, November 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/10/30
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/30.
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, August 2015
| resolution
|
Free Download
|
AP01 |
New director appointment on 2015/07/23.
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/07/23
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/23.
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/07/23
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2015/01/31
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/01/28
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 6th, October 2014
| accounts
|
Free Download
(13 pages)
|
AD01 |
Change of registered office on 2014/04/10 from St Peter's House 6-8 High Street Iver Buckinghamshire SL0 9NG
filed on: 10th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2014/01/31
filed on: 26th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 26th, September 2013
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2012/12/31
filed on: 19th, February 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/02/19 from 152 Pinewood Green Iver Heath Buckinghamshire SL0 0QQ United Kingdom
filed on: 19th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/12/31
filed on: 21st, September 2012
| accounts
|
Free Download
(20 pages)
|
AP03 |
On 2012/09/06, company appointed a new person to the position of a secretary
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2011/12/31
filed on: 1st, June 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/05/29 from Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH United Kingdom
filed on: 29th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2012/01/31
filed on: 16th, February 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/12/15 from C/O Heath Farm Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH United Kingdom
filed on: 15th, December 2011
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2011/11/27
filed on: 27th, November 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2011/11/27
filed on: 27th, November 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/01/31
filed on: 11th, October 2011
| accounts
|
Free Download
(13 pages)
|
AD01 |
Change of registered office on 2011/09/15 from 15 Blenheim Road Shortstown Bedford Bedfordshire MK42 0UY
filed on: 15th, September 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed project 65certificate issued on 08/07/11
filed on: 8th, July 2011
| change of name
|
Free Download
(3 pages)
|
MISC |
Form NE01
filed on: 7th, July 2011
| miscellaneous
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2011/06/30
filed on: 30th, June 2011
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 30th, June 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2011/01/28
filed on: 14th, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/01/31
filed on: 12th, October 2010
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2010/01/25
filed on: 12th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/03/11 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/03/11 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/03/11 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/03/11 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/01/31
filed on: 28th, November 2009
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return drawn up to 2009/04/24 with complete member list
filed on: 24th, April 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 2009/03/13 Appointment terminated director
filed on: 13th, March 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 13th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, January 2008
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Company registration
filed on: 28th, January 2008
| incorporation
|
Free Download
(21 pages)
|