AA |
Small company accounts made up to Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Feb 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Thu, 31st Mar 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Feb 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Wed, 31st Mar 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Feb 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Tue, 31st Mar 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Feb 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 31st Mar 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Feb 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Feb 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Fri, 31st Mar 2017
filed on: 4th, January 2018
| accounts
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 20th Jun 2017
filed on: 20th, June 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates Sat, 25th Feb 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from The Courtyard Waterside Drive Langley Slough SL3 6EZ England on Mon, 9th Jan 2017 to Sunbeam House 12 Waterside Drive Langley Slough SL3 6EZ
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Thu, 31st Mar 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Regus House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR England on Mon, 18th Jul 2016 to The Courtyard Waterside Drive Langley Slough SL3 6EZ
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Feb 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Small company accounts made up to Tue, 31st Mar 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Sheraton Business Centre 33-34 Wadsworth Road Perivale Middlesex UB6 7JB on Thu, 23rd Jul 2015 to Regus House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Feb 2015
filed on: 29th, April 2015
| annual return
|
Free Download
|
TM01 |
Director's appointment terminated on Fri, 19th Dec 2014
filed on: 16th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(14 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, October 2014
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 25th Feb 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 8th Apr 2014: 100.00 GBP
capital
|
|
AA |
Small company accounts made up to Sun, 31st Mar 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th Feb 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(7 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sat, 31st Mar 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 25th Feb 2012
filed on: 13th, March 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Small company accounts made up to Thu, 31st Mar 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(7 pages)
|
AD02 |
Notification of SAIL
filed on: 16th, September 2011
| address
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 16th, September 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Feb 2011
filed on: 31st, March 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 3rd, November 2010
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 11th, October 2010
| resolution
|
Free Download
(15 pages)
|
AA01 |
Extension of accounting period to Wed, 31st Mar 2010 from Sun, 28th Feb 2010
filed on: 5th, October 2010
| accounts
|
Free Download
(1 page)
|
AP01 |
On Tue, 10th Aug 2010 new director was appointed.
filed on: 10th, August 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 10th Aug 2010
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 10th Aug 2010
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 10th Aug 2010. Old Address: 195 Spring Lane Hemel Hempstead Hertfordshire HP1 3RD United Kingdom
filed on: 10th, August 2010
| address
|
Free Download
(2 pages)
|
AP01 |
On Tue, 10th Aug 2010 new director was appointed.
filed on: 10th, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 10th Aug 2010 new director was appointed.
filed on: 10th, August 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 10th Aug 2010
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd Mar 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd Mar 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Feb 2010
filed on: 22nd, March 2010
| annual return
|
Free Download
(5 pages)
|
288a |
On Thu, 2nd Apr 2009 Director appointed
filed on: 2nd, April 2009
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pride fostering services LIMITEDcertificate issued on 11/03/09
filed on: 7th, March 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On Fri, 6th Mar 2009 Director appointed
filed on: 6th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 6th Mar 2009 Director appointed
filed on: 6th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 6th Mar 2009 Director appointed
filed on: 6th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2009
| incorporation
|
|