AD01 |
Registered office address changed from C/O Opus Restructuring Llp Cornwall Buildings 45-51 Newhall Street Birmingham B3 3QR to Opus Restrucuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-03-27
filed on: 27th, March 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Sandhurst House, Ground Floor 297 Yorktown Road Sandhurst Berskshire GU47 0QA England to Cornwall Buildings 45-51 Newhall Street Birmingham B3 3QR on 2022-11-14
filed on: 14th, November 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 29th, April 2022
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Centaur House Ancells Road Fleet GU51 2UJ England to Sandhurst House, Ground Floor 297 Yorktown Road Sandhurst Berskshire GU47 0QA on 2021-06-22
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-12-02
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-11-24
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 30th, September 2020
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 30th, September 2020
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from 2020-09-30 to 2020-03-31
filed on: 30th, September 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY to Centaur House Ancells Road Fleet GU51 2UJ on 2020-07-14
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-05-19
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2019-03-31 to 2019-09-30
filed on: 2nd, June 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2018-11-20 director's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-11-21
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2018-11-21
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-11-21
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-11-21
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2018-11-21 - new secretary appointed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 10th, August 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 21st, September 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 3rd, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-06-01 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-06-21: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 3rd, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-06-01 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2015-06-30 to 2015-03-31
filed on: 14th, May 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 16th, January 2015
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 2014-06-01 secretary's details were changed
filed on: 13th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-06-01 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-06-13: 100.00 GBP
capital
|
|
CH01 |
On 2014-06-01 director's details were changed
filed on: 13th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-06-01 director's details were changed
filed on: 13th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 22nd, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-06-01 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-01-23: 100.00 GBP
filed on: 5th, April 2013
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 13th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-06-01 with full list of members
filed on: 7th, June 2012
| annual return
|
Free Download
(5 pages)
|
AP03 |
On 2011-12-06 - new secretary appointed
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-12-06
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2011-12-06
filed on: 6th, December 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 26th, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-06-01 with full list of members
filed on: 10th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 30th, September 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2010-06-26 with full list of members
filed on: 24th, July 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2010-03-26
filed on: 26th, March 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-02-08
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 18th, August 2009
| incorporation
|
Free Download
(13 pages)
|
CERTNM |
Company name changed freidman business services LIMITEDcertificate issued on 14/08/09
filed on: 12th, August 2009
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2009-06-30
filed on: 10th, August 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to 2009-07-31
filed on: 31st, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-06-30
filed on: 26th, August 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to 2008-07-22
filed on: 22nd, July 2008
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 29th, March 2008
| incorporation
|
Free Download
(14 pages)
|
CERTNM |
Company name changed freidman LIMITEDcertificate issued on 25/03/08
filed on: 20th, March 2008
| change of name
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 15th, February 2008
| incorporation
|
Free Download
(15 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 15th, February 2008
| incorporation
|
Free Download
(15 pages)
|
CERTNM |
Company name changed friedman real estate services li mitedcertificate issued on 13/02/08
filed on: 13th, February 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed friedman real estate services li mitedcertificate issued on 13/02/08
filed on: 13th, February 2008
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/08/07 from: 21 oakfields avenue knebworth herts SG3 6NP
filed on: 20th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/08/07 from: 21 oakfields avenue knebworth herts SG3 6NP
filed on: 20th, August 2007
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 15th, August 2007
| incorporation
|
Free Download
(14 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 15th, August 2007
| incorporation
|
Free Download
(14 pages)
|
CERTNM |
Company name changed freedman real estate services li mitedcertificate issued on 08/08/07
filed on: 8th, August 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed freedman real estate services li mitedcertificate issued on 08/08/07
filed on: 8th, August 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On 2007-07-27 New secretary appointed;new director appointed
filed on: 27th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-07-27 New secretary appointed;new director appointed
filed on: 27th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-06-27 Director resigned
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-06-27 Secretary resigned
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-06-27 Secretary resigned
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-06-27 Director resigned
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, June 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 26th, June 2007
| incorporation
|
Free Download
(9 pages)
|