AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
TM02 |
2022/06/10 - the day secretary's appointment was terminated
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 15th, May 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 22nd, November 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
2021/06/10 - the day director's appointment was terminated
filed on: 14th, June 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/06/09. New Address: 317 Chartridge Lane Chesham Buckinghamshire HP5 2SQ. Previous address: Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF England
filed on: 9th, June 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 18th, March 2019
| accounts
|
Free Download
(12 pages)
|
SH01 |
1734060.00 GBP is the capital in company's statement on 2018/11/01
filed on: 22nd, January 2019
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/01
filed on: 10th, October 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2018/11/30, originally was 2018/12/01.
filed on: 10th, October 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
4.00 GBP is the capital in company's statement on 2017/11/15
filed on: 10th, October 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/06/28. New Address: Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF. Previous address: 317 Chartridge Lane Chesham Buckinghamshire HP5 2SQ
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
SH01 |
3.00 GBP is the capital in company's statement on 2017/11/15
filed on: 27th, June 2018
| capital
|
Free Download
(3 pages)
|
TM02 |
2017/11/15 - the day secretary's appointment was terminated
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2017/11/15
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/11/15.
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/01
filed on: 24th, April 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2016/12/01, originally was 2017/12/01.
filed on: 10th, April 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2017/09/30 to 2017/12/01
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/09/30
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/09/30
filed on: 27th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/03/05 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/03/30
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/09/30
filed on: 7th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/03/05 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/04/15
capital
|
|
AP01 |
New director appointment on 2015/02/01.
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
2015/02/01 - the day secretary's appointment was terminated
filed on: 18th, February 2015
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2015/02/01
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/02/01 - the day director's appointment was terminated
filed on: 18th, February 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2014/09/30
filed on: 18th, February 2015
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/11/19
filed on: 19th, November 2014
| resolution
|
|
CERTNM |
Company name changed premier property managment company LTD LIMITEDcertificate issued on 19/11/14
filed on: 19th, November 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2014/11/10.
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
2014/11/10 - the day secretary's appointment was terminated
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2014/11/10
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/11/10 - the day director's appointment was terminated
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed glentree learning LTDcertificate issued on 06/10/14
filed on: 6th, October 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/10/06
filed on: 6th, October 2014
| resolution
|
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 3rd, October 2014
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 2012/12/21 secretary's details were changed
filed on: 6th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/03/05 with full list of members
filed on: 6th, April 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012/12/21 director's details were changed
filed on: 6th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/03/31
filed on: 28th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/03/05 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/12/20 from 308 Frome Road Trowbridge Wiltshire BA14 0DZ United Kingdom
filed on: 20th, December 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed pioneerhouse LTDcertificate issued on 04/09/12
filed on: 4th, September 2012
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/09/03 from 145-157 St John Street London EC1V 4PW England
filed on: 3rd, September 2012
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2012/03/05
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
2012/03/05 - the day secretary's appointment was terminated
filed on: 5th, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
2012/03/05 - the day director's appointment was terminated
filed on: 5th, March 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, March 2012
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|