AA |
Dormant company accounts made up to Wed, 30th Nov 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Nov 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 22nd Nov 2018. New Address: C/O Partners in Enterprise First Floor Office 5 Bartholomews Brighton BN1 1HG. Previous address: C/O Partners in Enterprise Ltd 21-22 Old Steine Brighton BN1 1EL England
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 13th Jan 2017. New Address: C/O Partners in Enterprise Ltd 21-22 Old Steine Brighton BN1 1EL. Previous address: Unit 7 Kym Road Bicton Industrial Park Kimbolton Cambridgeshire PE28 0LW
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Dec 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 3rd Dec 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Mon, 1st Dec 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 5th Dec 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 1st Dec 2013 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 1st Dec 2012 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 4th Oct 2012. Old Address: Unit P3 Grovemere Court Bicton Industrial Park, Kimbolton Huntingdon Cambridgeshire PE28 0EY United Kingdom
filed on: 4th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 26th, July 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 5th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Dec 2011 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 3rd, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Dec 2010 with full list of members
filed on: 31st, October 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 11th Feb 2011. Old Address: 61 Union Street Newport Pagnell Buckinghamshire MK16 8ET United Kingdom
filed on: 11th, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 1st Dec 2009 with full list of members
filed on: 16th, February 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 25th Nov 2009. Old Address: 2 William Smith Close Woolstone Milton Keynes Buckinghamshire MK15 0AW
filed on: 25th, November 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 30th, September 2009
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 27/05/2009 from suite 1F mk one business centre first avenue milton keynes buckinghamshire MK1 1DW
filed on: 27th, May 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 17th Dec 2008 with shareholders record
filed on: 17th, December 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 10/12/2008 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZ
filed on: 10th, December 2008
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2007
filed on: 1st, October 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Wed, 19th Dec 2007 with shareholders record
filed on: 19th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 19th Dec 2007 with shareholders record
filed on: 19th, December 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Nov 2006
filed on: 2nd, October 2007
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of election
filed on: 2nd, October 2007
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 2nd, October 2007
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 2nd, October 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 2nd, October 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 2nd, October 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 2nd, October 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 2nd, October 2007
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Nov 2006
filed on: 2nd, October 2007
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of election
filed on: 2nd, October 2007
| resolution
|
|
363a |
Annual return up to Tue, 2nd Jan 2007 with shareholders record
filed on: 2nd, January 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 2nd Jan 2007 with shareholders record
filed on: 2nd, January 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 09/03/06 from: east farm cottage, 56 high street, toseland st neots cambridgeshire PE19 6RX
filed on: 9th, March 2006
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/06 to 30/11/06
filed on: 9th, March 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/06 to 30/11/06
filed on: 9th, March 2006
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/03/06 from: east farm cottage, 56 high street, toseland st neots cambridgeshire PE19 6RX
filed on: 9th, March 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2005
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2005
| incorporation
|
Free Download
(13 pages)
|