AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On July 1, 2022 new director was appointed.
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2022
filed on: 11th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 30th, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 76 Lincoln Road Cressex Business Park High Wycombe HP12 3RH. Change occurred on January 31, 2017. Company's previous address: 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS.
filed on: 31st, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 9, 2015: 100.00 GBP
capital
|
|
CH01 |
On October 27, 2015 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 21, 2015 director's details were changed
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS. Change occurred on October 22, 2015. Company's previous address: 16 Bakers Orchard Wooburn Green Buckinghamshire HP10 0LS.
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 2, 2014: 100.00 GBP
capital
|
|
AAMD |
Revised accounts made up to October 31, 2013
filed on: 14th, February 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on October 28, 2013
filed on: 28th, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 28, 2013
filed on: 28th, October 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 28, 2013
filed on: 28th, October 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 28, 2013
filed on: 28th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2013
filed on: 28th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 28, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, November 2012
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 12, 2011: 100.00 GBP
filed on: 16th, January 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
On October 19, 2011 new director was appointed.
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2011
filed on: 19th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2010
filed on: 2nd, November 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 10th, February 2010
| accounts
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: February 5, 2010) of a secretary
filed on: 5th, February 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 5, 2010
filed on: 5th, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On November 4, 2009 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2009
filed on: 5th, November 2009
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, November 2009
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed pitts 12 LIMITEDcertificate issued on 03/11/09
filed on: 3rd, November 2009
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on October 16, 2009 to change company name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 15th, October 2009
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 14, 2009
filed on: 14th, October 2009
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 13th, October 2009
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 13, 2009
filed on: 13th, October 2009
| resolution
|
Free Download
(1 page)
|
363a |
Period up to November 13, 2008 - Annual return with full member list
filed on: 13th, November 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On January 8, 2008 New secretary appointed;new director appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On January 8, 2008 New secretary appointed;new director appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On January 8, 2008 New director appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on October 31, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 8th, January 2008
| capital
|
Free Download
(2 pages)
|
288a |
On January 8, 2008 New director appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on October 31, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 8th, January 2008
| capital
|
Free Download
(2 pages)
|
288b |
On November 6, 2007 Director resigned
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 6, 2007 Secretary resigned
filed on: 6th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On November 6, 2007 Director resigned
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 6, 2007 Secretary resigned
filed on: 6th, November 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2007
| incorporation
|
Free Download
(12 pages)
|