AD01 |
Address change date: Mon, 4th Dec 2023. New Address: 5 Limes Lane Tavistock Devon PL19 8HL. Previous address: 2 the Close Stuckton Fordingbridge SP6 2HJ England
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 15th, June 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 2nd Aug 2022. New Address: 2 the Close Stuckton Fordingbridge SP6 2HJ. Previous address: South Cottage Burley Lawn Burley Ringwood Hampshire BH24 4DL England
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 20th, July 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 25th Nov 2021 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 25th Nov 2021 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 29th Nov 2021. New Address: South Cottage Burley Lawn Burley Ringwood Hampshire BH24 4DL. Previous address: Bridge Park Lustleigh Newton Abbot TQ13 9TW England
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, July 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Sat, 21st Jul 2018 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 24th, August 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 28th Mar 2018. New Address: Bridge Park Lustleigh Newton Abbot TQ13 9TW. Previous address: Kestrels Hindon Salisbury SP3 6EG
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 26th Mar 2018 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(3 pages)
|
CH01 |
On Mon, 26th Mar 2018 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 31st Oct 2016: 10.00 GBP
filed on: 4th, December 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
On Mon, 31st Oct 2016 new director was appointed.
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2017
filed on: 24th, November 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 26th Sep 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 29th Sep 2015: 2.00 GBP
capital
|
|
AD01 |
Address change date: Tue, 29th Sep 2015. New Address: Kestrels Hindon Salisbury SP3 6EG. Previous address: Kestrels Kestrels Hindon Wiltshire SP3 6EG England
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 15th May 2015 director's details were changed
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 5th Jan 2015. New Address: Kestrels Kestrels Hindon Wiltshire SP3 6EG. Previous address: Pinelands Chineham Business Park Crockford Lane Basingstoke Hampshire RG24 8AL
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 26th Sep 2014 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 12th, July 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Thu, 31st Oct 2013 - the day director's appointment was terminated
filed on: 31st, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 26th Sep 2013 with full list of members
filed on: 31st, October 2013
| annual return
|
Free Download
(4 pages)
|
TM02 |
Thu, 31st Oct 2013 - the day secretary's appointment was terminated
filed on: 31st, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 26th Sep 2012 with full list of members
filed on: 25th, October 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 26th Sep 2011 with full list of members
filed on: 8th, October 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Thu, 17th Mar 2011 new director was appointed.
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(6 pages)
|
SH19 |
Capital declared on Thu, 20th Jan 2011: 2.00 GBP
filed on: 20th, January 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 20th, January 2011
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency statement dated 14/01/11
filed on: 20th, January 2011
| insolvency
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 26th Sep 2010 with full list of members
filed on: 28th, October 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sun, 26th Sep 2010 director's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 18th Oct 2010. Old Address: Croft Cottage, Soke Road Silchester Reading Berkshire RG7 2PA
filed on: 18th, October 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 11th, March 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 26th Sep 2009 with full list of members
filed on: 7th, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 15th, January 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Fri, 3rd Oct 2008 with shareholders record
filed on: 3rd, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2007
filed on: 19th, March 2008
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 30/09/07 to 31/10/07
filed on: 1st, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/07 to 31/10/07
filed on: 1st, February 2008
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/10/07 from: croft cottage, 1 soke road silchester reading berkshire RG7 2PA
filed on: 15th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/10/07 from: croft cottage, 1 soke road silchester reading berkshire RG7 2PA
filed on: 15th, October 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 15th Oct 2007 with shareholders record
filed on: 15th, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 15th Oct 2007 with shareholders record
filed on: 15th, October 2007
| annual return
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 13th, October 2006
| incorporation
|
Free Download
(6 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 13th, October 2006
| incorporation
|
Free Download
(6 pages)
|
CERTNM |
Company name changed coaching connections publishing LIMITEDcertificate issued on 06/10/06
filed on: 6th, October 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed coaching connections publishing LIMITEDcertificate issued on 06/10/06
filed on: 6th, October 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2006
| incorporation
|
Free Download
(13 pages)
|