AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on May 30, 2022
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On February 4, 2022 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 De Pirenore Hazlemere High Wycombe Buckinghamshire HP15 7FQ United Kingdom to 18 Gilpins Ride Berkhamsted HP4 2PD on February 7, 2022
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
AP04 |
On April 4, 2019 - new secretary appointed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 3, 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Bell Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8JR to 6 De Pirenore Hazlemere High Wycombe Buckinghamshire HP15 7FQ on April 3, 2019
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 22, 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on May 8, 2017
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 12, 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 12, 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on April 30, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Riverside House 44 Wedgewood Street Aylesbury Buckinghamshire HP19 7HL to 11 Bell Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8JR on March 18, 2015
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On December 18, 2014 director's details were changed
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 12, 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 12, 2013 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 1st, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 12, 2012 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 12, 2011 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on April 19, 2011
filed on: 19th, April 2011
| officers
|
Free Download
(1 page)
|
AP04 |
On April 18, 2011 - new secretary appointed
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 13th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 12, 2010 with full list of members
filed on: 30th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to April 22, 2009
filed on: 22nd, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 3rd, March 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to April 23, 2008
filed on: 23rd, April 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 17th, August 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 17th, August 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to April 25, 2007
filed on: 25th, April 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to April 25, 2007
filed on: 25th, April 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/09/06 from: 1 cornwall meadow buckingham MK18 1NT
filed on: 27th, September 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/09/06 from: 1 cornwall meadow buckingham MK18 1NT
filed on: 27th, September 2006
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed renaissance executive search lim itedcertificate issued on 25/08/06
filed on: 25th, August 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed renaissance executive search lim itedcertificate issued on 25/08/06
filed on: 25th, August 2006
| change of name
|
Free Download
(2 pages)
|
288a |
On May 5, 2006 New director appointed
filed on: 5th, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On May 5, 2006 Secretary resigned
filed on: 5th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On May 5, 2006 New secretary appointed
filed on: 5th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On May 5, 2006 New secretary appointed
filed on: 5th, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On May 5, 2006 Director resigned
filed on: 5th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On May 5, 2006 Secretary resigned
filed on: 5th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On May 5, 2006 New director appointed
filed on: 5th, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On May 5, 2006 Director resigned
filed on: 5th, May 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2006
| incorporation
|
Free Download
(14 pages)
|