AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2023
filed on: 30th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 10, 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 10, 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 14, 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 27, 2019
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 14, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
On April 23, 2016 new director was appointed.
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Ipri Ltd - Room 109 75 Exploration Drive Leicester LE4 5NU England to Rothley House - Coalville Business Park Jackson Street Coalville Leicestershire LE67 3NR on May 10, 2016
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 14, 2016, no shareholders list
filed on: 10th, May 2016
| annual return
|
Free Download
(2 pages)
|
AP01 |
On April 23, 2016 new director was appointed.
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ipri@bletchley park LTDcertificate issued on 21/08/15
filed on: 21st, August 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Au28 Bletchley Park Science & Innovation Centre Bletchley Milton Keynes Bucks. MK3 6EB to C/O Ipri Ltd - Room 109 75 Exploration Drive Leicester LE4 5NU on August 20, 2015
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 2, 2015
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2014
filed on: 28th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 14, 2015, no shareholders list
filed on: 28th, April 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On January 12, 2015 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
AR01 |
Annual return made up to April 14, 2014, no shareholders list
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 14, 2014. Old Address: Bletchley Park Science & Innovation Centre Sherwood Drive Bletchley Milton Keynes Bucks. MK3 6EB England
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed forum for the advancement of psychological intervention LTDcertificate issued on 14/01/14
filed on: 14th, January 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on January 10, 2014 to change company name
change of name
|
|
AA |
Micro company financial statements for the year ending on September 30, 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 13, 2014. Old Address: 6 Clipper Road Leicester Leicestershire LE4 9JE
filed on: 13th, January 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from April 30, 2013 to September 30, 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 14, 2013, no shareholders list
filed on: 19th, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 24, 2012. Old Address: Unit 5 Cornwall Road South Wigston Leicestershire LE18 4XH
filed on: 24th, July 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2012
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|