CS01 |
Confirmation statement with no updates 2023/04/24
filed on: 30th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/24
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 21st, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/24
filed on: 24th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2021/02/10 - the day director's appointment was terminated
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/02/10 - the day director's appointment was terminated
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/24
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 27th, March 2020
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 2019/07/04
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 21st, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019/04/24
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/03/31
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 2018/05/28
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/06/29
filed on: 21st, March 2019
| accounts
|
Free Download
(1 page)
|
SH01 |
419.85 GBP is the capital in company's statement on 2018/05/28
filed on: 4th, July 2018
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, July 2018
| resolution
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/31
filed on: 31st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 12th, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/03/31
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
2017/04/06 - the day director's appointment was terminated
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 15th, February 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/03/31 with full list of members
filed on: 2nd, April 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
208.72 GBP is the capital in company's statement on 2016/04/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 20th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/03/31 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 14th, April 2015
| accounts
|
|
AD01 |
Address change date: 2015/02/19. New Address: The Old Rectory Fifehead Magdalen Gillingham Dorset SP8 5RT. Previous address: Bulls Bushes Farm Oakley Basingstoke Hampshire RG23 7EB
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/12/16.
filed on: 27th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/03/31 with full list of members
filed on: 27th, December 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 13th, October 2014
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, September 2014
| resolution
|
|
AD01 |
Change of registered office on 2013/09/24 from Magdalen Centre Robert Robinson Avenue Oxford OX4 4GA England
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/09/24.
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/03/31 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
208.72 GBP is the capital in company's statement on 2013/05/07
capital
|
|
AD01 |
Change of registered office on 2013/05/04 from the Knowledge Centre (Kc38) Great North Road Wyboston Bedford MK44 3BY United Kingdom
filed on: 4th, May 2013
| address
|
Free Download
(1 page)
|
TM01 |
2013/01/31 - the day director's appointment was terminated
filed on: 31st, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 30th, December 2012
| accounts
|
Free Download
(10 pages)
|
SH01 |
208.72 GBP is the capital in company's statement on 2012/10/25
filed on: 13th, November 2012
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/10/22 from C/O the Knowledge Centre Room Kc38 Potton House Great North Road Wyboston Bedford Bedfordshire MK44 3BA United Kingdom
filed on: 22nd, October 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/07/12 from New Cambridge House Bassingbourn Road Litlington Herts SG8 0SS
filed on: 12th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/03/31 with full list of members
filed on: 11th, June 2012
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 30th, April 2012
| resolution
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/09/28 from Ewart House Exert Place Summertown Oxford OX2 7SG
filed on: 28th, September 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/09/21.
filed on: 21st, September 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/09/21.
filed on: 21st, September 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/09/21.
filed on: 21st, September 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/09/21.
filed on: 21st, September 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 21st, September 2011
| resolution
|
Free Download
(28 pages)
|
SH01 |
171.44 GBP is the capital in company's statement on 2011/09/08
filed on: 21st, September 2011
| capital
|
Free Download
(4 pages)
|
TM01 |
2011/09/09 - the day director's appointment was terminated
filed on: 9th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/07/07.
filed on: 7th, July 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2011/06/17
filed on: 1st, July 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 23rd, June 2011
| resolution
|
Free Download
(32 pages)
|
AD01 |
Change of registered office on 2011/06/23 from 112 Hills Road Cambridge CB2 1PH United Kingdom
filed on: 23rd, June 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2012/06/30. Originally it was 2012/03/31
filed on: 23rd, June 2011
| accounts
|
Free Download
(3 pages)
|
TM02 |
2011/06/23 - the day secretary's appointment was terminated
filed on: 23rd, June 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed friars 2030 LIMITEDcertificate issued on 20/06/11
filed on: 20th, June 2011
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 31st, March 2011
| incorporation
|
|