(CH01) On 2024/04/08 director's details were changed
filed on: 8th, April 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024/04/08 director's details were changed
filed on: 8th, April 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024/04/08 director's details were changed
filed on: 8th, April 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2024/04/01
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Bridger Smart & Co, Unitek House Churchfield Road Chalfont St. Peter Gerrards Cross SL9 9EW England on 2023/06/12 to C/O Bridger Smart & Co, St. Mary's Court the Broadway Amersham HP7 0UT
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unitek House Churchfield Road Chalfont St Peter Buckinghamshire SL9 9EW on 2023/05/23 to C/O Bridger Smart & Co, Unitek House Churchfield Road Chalfont St. Peter Gerrards Cross SL9 9EW
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 22nd, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/04/01
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 6th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/04/01
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 27th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/04/01
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 11th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/04/01
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/04/01
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 24th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 10th, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/04/01
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 25th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/04/01
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 25th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/01
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/08/31
filed on: 6th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/01
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/04/02
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/01
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/04/01
capital
|
|
(CH01) On 2015/01/21 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/07/21.
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/01
filed on: 22nd, January 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2014/01/21.
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/01/01
filed on: 21st, January 2014
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2014/01/21
filed on: 21st, January 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed pednor management LIMITEDcertificate issued on 21/01/14
filed on: 21st, January 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2014/01/20
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 15th, August 2013
| incorporation
|
|