(AD01) Address change date: 2023/11/17. New Address: 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW. Previous address: First Floor, 5 Doolittle Yard Froghall Road Ampthill Beds MK45 2NW England
filed on: 17th, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023/11/17 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/11/17 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/11/17 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/01/31
filed on: 16th, August 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/01/31
filed on: 9th, June 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2022/05/19. New Address: First Floor, 5 Doolittle Yard Froghall Road Ampthill Beds MK45 2NW. Previous address: C/O Graham Keeble Partnership Llp 1st Floor 5 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 16th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 29th, September 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 28th, May 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 30th, October 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 20th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 6th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/01/12 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on 2016/01/13
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 22nd, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/01/12 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 26th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/01/12 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(1 page)
|
(SH01) 2000.00 GBP is the capital in company's statement on 2014/01/15
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 23rd, September 2013
| accounts
|
Free Download
(15 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on 2013/01/01
filed on: 12th, February 2013
| capital
|
Free Download
(4 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on 2013/01/01
filed on: 12th, February 2013
| capital
|
Free Download
(4 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on 2013/01/01
filed on: 12th, February 2013
| capital
|
Free Download
(1 page)
|
(TM02) 2013/02/12 - the day secretary's appointment was terminated
filed on: 12th, February 2013
| officers
|
Free Download
(1 page)
|
(SH01) 2000.00 GBP is the capital in company's statement on 2013/01/01
filed on: 12th, February 2013
| capital
|
Free Download
(4 pages)
|
(TM01) 2013/02/12 - the day director's appointment was terminated
filed on: 12th, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/02/12.
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/02/12.
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on 2013/01/01
filed on: 12th, February 2013
| capital
|
Free Download
(4 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on 2013/01/01
filed on: 12th, February 2013
| capital
|
Free Download
(4 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on 2013/01/01
filed on: 12th, February 2013
| capital
|
Free Download
(4 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on 2013/01/01
filed on: 12th, February 2013
| capital
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/01/12 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/12/20 from Cherry Tree Lodge, High Road Gorefield Wisbech Cambridgeshire PE13 4PG
filed on: 20th, December 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2012/01/31
filed on: 2nd, November 2012
| accounts
|
Free Download
(12 pages)
|
(AP01) New director appointment on 2012/10/12.
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2011/02/01
filed on: 1st, February 2012
| capital
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/01/15 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/01/31
filed on: 2nd, January 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2011/01/15 with full list of members
filed on: 8th, February 2011
| annual return
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2010/01/31
filed on: 29th, October 2010
| accounts
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 7th, September 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed instream services LIMITEDcertificate issued on 07/09/10
filed on: 7th, September 2010
| change of name
|
Free Download
(1 page)
|
(RES15) Name changed by resolution on 2010/08/23
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to 2009/01/31
filed on: 11th, March 2010
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 2010/01/15 with full list of members
filed on: 30th, January 2010
| annual return
|
Free Download
(1 page)
|
(CH01) On 2010/01/29 director's details were changed
filed on: 30th, January 2010
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/01/19 with shareholders record
filed on: 19th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2008/01/31
filed on: 17th, December 2008
| accounts
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 21st, January 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/01/21 with shareholders record
filed on: 21st, January 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/01/08 from: cherrytree lodge high road gorefield wisbech cambridgeshire PE13 4PG
filed on: 21st, January 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/01/21 with shareholders record
filed on: 21st, January 2008
| annual return
|
Free Download
(2 pages)
|
(190) Location of debenture register
filed on: 21st, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/01/08 from: cherrytree lodge high road gorefield wisbech cambridgeshire PE13 4PG
filed on: 21st, January 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 21st, January 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 21st, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/02/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 3rd, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/02/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 3rd, February 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007/02/03 New director appointed
filed on: 3rd, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/02/03 Director resigned
filed on: 3rd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/02/03 Secretary resigned
filed on: 3rd, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/02/03 New director appointed
filed on: 3rd, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/02/03 New secretary appointed
filed on: 3rd, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/02/03 Director resigned
filed on: 3rd, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/02/03 New secretary appointed
filed on: 3rd, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/02/03 Secretary resigned
filed on: 3rd, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, January 2007
| incorporation
|
Free Download
(31 pages)
|
(NEWINC) Company registration
filed on: 15th, January 2007
| incorporation
|
Free Download
(31 pages)
|