AA |
Accounts for a dormant company made up to 2023-12-31
filed on: 11th, March 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-12
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-10-06
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 27th, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-12
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 10th, October 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2022-10-01 director's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-12
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-11-01 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 9th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-10-12
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-10-06
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-10-06
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-10-06
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-10-06
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-10-06: 200.00 GBP
filed on: 7th, October 2020
| capital
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 10th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-20
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Hinton House Long Bottom Lane Beaconsfield HP9 2UQ. Change occurred on 2020-04-21. Company's previous address: Unit 6 Lancaster Court Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TD England.
filed on: 21st, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-20
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 15th, August 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 6 Lancaster Court Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TD. Change occurred on 2018-12-17. Company's previous address: C/O Chief Financial Officer the Clare Family Office Clarenco House Ibstone Road Stokenchurch Buckinghamshire HP14 3FE.
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-20
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 20th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 21st, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-20
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 21st, July 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-20
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 31st, July 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Chief Financial Officer the Clare Family Office Clarenco House Ibstone Road Stokenchurch Buckinghamshire HP14 3FE. Change occurred on 2015-07-31. Company's previous address: C/O Turville Court Estate Office Turville Court Turville Heath Henley-on-Thames Oxfordshire RG9 6JT.
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-20
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-31: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 11th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-20
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-20
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-08-01: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 1st, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-20
filed on: 23rd, July 2012
| annual return
|
|
AA |
Accounts for a dormant company made up to 2011-12-31
filed on: 23rd, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-20
filed on: 29th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2010-12-31
filed on: 28th, July 2011
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tailored executive development LIMITEDcertificate issued on 10/11/10
filed on: 10th, November 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2010-11-10
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from Clarenco House Stokenchurch Business Park Stokenchurch Bucks HP14 3FE on 2010-11-10
filed on: 10th, November 2010
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2010-11-10
filed on: 10th, November 2010
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2009-12-31
filed on: 27th, September 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-07-20
filed on: 19th, August 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Clarenco House Stokenchurch Business Park Stokenchurch Bucks HP14 3FE on 2009-11-04
filed on: 4th, November 2009
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed executive weight LIMITEDcertificate issued on 22/10/09
filed on: 22nd, October 2009
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2009-10-22
filed on: 22nd, October 2009
| resolution
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/2010 to 31/12/2009
filed on: 17th, September 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/09/2009 from turville court estate office turville heath henley-on-thames oxfordshire RG9 6JT
filed on: 17th, September 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, July 2009
| incorporation
|
|