(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 1st, June 2023
| accounts
|
Free Download
(27 pages)
|
(TM01) Director appointment termination date: May 18, 2023
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) On April 1, 2023 new director was appointed.
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On April 1, 2023 new director was appointed.
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On March 10, 2023 new director was appointed.
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 14, 2022
filed on: 28th, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 10, 2022
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(28 pages)
|
(AP01) On March 13, 2022 new director was appointed.
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On March 30, 2022 new director was appointed.
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 25, 2021
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(31 pages)
|
(TM01) Director appointment termination date: February 25, 2021
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 32 Avon Street Evesham Worcestershire WR11 4LQ England to Marine House 151 Western Road Haywards Heath RH16 3LH on December 17, 2020
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
(AP01) On September 7, 2020 new director was appointed.
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On September 7, 2020 new director was appointed.
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 7, 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On September 7, 2020 new director was appointed.
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 9, 2019
filed on: 28th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 2, 2019
filed on: 28th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(31 pages)
|
(TM01) Director appointment termination date: September 2, 2019
filed on: 28th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(25 pages)
|
(AP01) On August 15, 2019 new director was appointed.
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Bretforton Suite, De Montfort House 7E Enterprise Way Vale Business Park Evesham Worcestershire WR11 1GS England to 32 Avon Street Evesham Worcestershire WR11 4LQ on August 7, 2019
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(23 pages)
|
(AP01) On August 25, 2018 new director was appointed.
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(24 pages)
|
(AP01) On July 8, 2016 new director was appointed.
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2016
filed on: 2nd, October 2016
| accounts
|
Free Download
(21 pages)
|
(AD01) Registered office address changed from Bretforton Suite, De Montford House 7E Enterprise Way Vale Business Park Evesham Worcestershire WR11 1GU to Bretforton Suite, De Montfort House 7E Enterprise Way Vale Business Park Evesham Worcestershire WR11 1GS on March 17, 2016
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Bretforton Suite, De Montfort House 7E Enterprise Way Vale Business Park Evesham Worcestershire WR11 1GS England to Bretforton Suite, De Montfort House 7E Enterprise Way Vale Business Park Evesham Worcestershire WR11 1GS on March 17, 2016
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 21, 2016, no shareholders list
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 18, 2015
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2015
filed on: 14th, July 2015
| accounts
|
Free Download
(19 pages)
|
(AD01) Registered office address changed from 32 Avon Street Evesham Worcestershire WR11 4LQ to Bretforton Suite, De Montford House 7E Enterprise Way Vale Business Park Evesham Worcestershire WR11 1GU on April 6, 2015
filed on: 6th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 21, 2015, no shareholders list
filed on: 6th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2014
filed on: 31st, July 2014
| accounts
|
Free Download
(17 pages)
|
(CH01) On January 1, 2013 director's details were changed
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2013 director's details were changed
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 21, 2014, no shareholders list
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to February 21, 2013, no shareholders list
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 1, 2013 director's details were changed
filed on: 4th, March 2013
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ukpips LIMITEDcertificate issued on 26/09/12
filed on: 26th, September 2012
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 21st, August 2012
| resolution
|
Free Download
(21 pages)
|
(AP01) On August 7, 2012 new director was appointed.
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 15th, June 2012
| resolution
|
Free Download
(22 pages)
|
(AP01) On April 20, 2012 new director was appointed.
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On April 20, 2012 new director was appointed.
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 2, 2012. Old Address: 370 Cranbrook Road Gants Hill Essex IG2 6HY United Kingdom
filed on: 2nd, March 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 22, 2012
filed on: 22nd, February 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2012
| incorporation
|
Free Download
(19 pages)
|