(AA) Accounts for a dormant company made up to 2023-03-31
filed on: 3rd, January 2024
| accounts
|
Free Download
(13 pages)
|
(AA) Accounts for a dormant company made up to 2022-03-31
filed on: 3rd, January 2023
| accounts
|
Free Download
(13 pages)
|
(CH01) On 2021-11-25 director's details were changed
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2021-03-31
filed on: 29th, September 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Accounts for a dormant company made up to 2020-03-31
filed on: 18th, November 2020
| accounts
|
Free Download
(13 pages)
|
(CH01) On 2020-01-16 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 2020-01-16 secretary's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-03-31
filed on: 5th, October 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address Chancery Exchange 10 Furnival Street London EC4A 1AB. Change occurred on 2019-09-02. Company's previous address: The Sherard Building Edmund Halley Road Oxford OX4 4DQ.
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-03-31
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Accounts for a dormant company made up to 2017-03-31
filed on: 2nd, October 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Accounts for a dormant company made up to 2016-03-31
filed on: 10th, October 2016
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2015-12-18
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-07-01 director's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-12-18
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to 2015-11-01
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2015-03-31
filed on: 11th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return, no members record, drawn up to 2014-11-01
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return, no members record, drawn up to 2014-09-04
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address The Sherard Building Edmund Halley Road Oxford OX4 4DQ. Change occurred on 2014-09-29. Company's previous address: Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom.
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-03-31
filed on: 20th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return, no members record, drawn up to 2013-09-04
filed on: 9th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-03-31
filed on: 27th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2013-08-01
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-08-01
filed on: 1st, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-08-01
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-04-18 director's details were changed
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-04-12
filed on: 12th, April 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-04-12
filed on: 12th, April 2013
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2012-03-31
filed on: 8th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2012-10-11
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to 2012-09-04
filed on: 11th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-08-10
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-08-10
filed on: 10th, August 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-03-06
filed on: 6th, March 2012
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2011-03-31
filed on: 2nd, December 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 2011-10-28
filed on: 28th, October 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2011-09-09
filed on: 9th, September 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to 2011-09-04
filed on: 8th, September 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2011-04-11
filed on: 11th, April 2011
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed enterprise foundation (economic development services) LIMITEDcertificate issued on 11/02/11
filed on: 11th, February 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2011-02-02
change of name
|
|
(CONNOT) Change of name notice
filed on: 11th, February 2011
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom on 2010-12-13
filed on: 13th, December 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to 2010-09-04
filed on: 30th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2010-08-16
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2010-03-31
filed on: 10th, August 2010
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 5 Hardy Close Nelson Court Business Centre Riversway Preston Lancashire PR2 2XP on 2010-06-30
filed on: 30th, June 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2010-06-29
filed on: 29th, June 2010
| officers
|
Free Download
(1 page)
|
(CH03) On 2010-06-29 secretary's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010-06-29 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-06-29 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-06-29 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-06-29 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2010-06-29
filed on: 29th, June 2010
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2009-09-30 - Annual return with full member list
filed on: 30th, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2009-03-31
filed on: 2nd, July 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Period up to 2008-09-16 - Annual return with full member list
filed on: 16th, September 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2008-03-31
filed on: 29th, July 2008
| accounts
|
Free Download
(9 pages)
|
(288c) Director's change of particulars
filed on: 16th, May 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/09/08 to 31/03/08
filed on: 22nd, November 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/09/08 to 31/03/08
filed on: 22nd, November 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, September 2007
| incorporation
|
Free Download
(32 pages)
|
(NEWINC) Incorporation
filed on: 4th, September 2007
| incorporation
|
Free Download
(32 pages)
|