(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(9 pages)
|
(AD02) Location of register of charges has been changed from 7 Station Road Cippenham Slough SL1 6JJ England to 107 Sandringham Court Slough SL1 6JU at an unknown date
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On July 23, 2021 director's details were changed
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AD02) Location of register of charges has been changed from Burnham House 93 High Street Burnham Slough SL1 7JZ England to 7 Station Road Cippenham Slough SL1 6JJ at an unknown date
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from March 28, 2018 to March 27, 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from March 29, 2018 to March 28, 2018
filed on: 7th, June 2018
| accounts
|
Free Download
(1 page)
|
(AP01) On May 1, 2018 new director was appointed.
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 1, 2018
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 30, 2017 to March 29, 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
(AP03) On July 31, 2017 - new secretary appointed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 31, 2017
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On July 1, 2017 new director was appointed.
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 30, 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 30, 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
(AP03) On July 1, 2017 - new secretary appointed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from 11B Albert Street Slough SL1 2BE England to Burnham House 93 High Street Burnham Slough SL1 7JZ at an unknown date
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On January 23, 2017 director's details were changed
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 6, 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on November 9, 2015
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 6, 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: January 1, 2015
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 1, 2015
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
(AP03) On January 1, 2015 - new secretary appointed
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 6, 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 22, 2014: 100.00 GBP
capital
|
|
(SH01) Capital declared on April 6, 2014: 100.00 GBP
filed on: 25th, April 2014
| capital
|
Free Download
(4 pages)
|
(CH01) On April 6, 2014 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On April 8, 2014 new director was appointed.
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2014 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On April 6, 2014 secretary's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on January 22, 2014. Old Address: 107 Sandringham Court Burnham Berkshire SL1 6JU England
filed on: 22nd, January 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from June 30, 2014 to March 31, 2014
filed on: 2nd, December 2013
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed probe resources LTDcertificate issued on 08/08/13
filed on: 8th, August 2013
| change of name
|
Free Download
(3 pages)
|
(CH01) On June 5, 2013 director's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On June 5, 2013 secretary's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 6, 2013 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on March 21, 2013. Old Address: 52 Floyd Rd London SE7 8AN
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 6, 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On June 15, 2011 director's details were changed
filed on: 15th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 6, 2011 with full list of members
filed on: 15th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 6, 2010 with full list of members
filed on: 12th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 10th, March 2010
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on March 8, 2010
filed on: 8th, March 2010
| officers
|
Free Download
(1 page)
|
(AP03) On March 8, 2010 - new secretary appointed
filed on: 8th, March 2010
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 26th, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to August 26, 2009
filed on: 26th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 31st, January 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to October 17, 2008
filed on: 17th, October 2008
| annual return
|
Free Download
(5 pages)
|
(288a) On August 11, 2007 New director appointed
filed on: 11th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 11, 2007 New director appointed
filed on: 11th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 16, 2007 New secretary appointed
filed on: 16th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 16, 2007 New secretary appointed
filed on: 16th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 7, 2007 Secretary resigned
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 7, 2007 Director resigned
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 7, 2007 Secretary resigned
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 7, 2007 Director resigned
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2007
| incorporation
|
Free Download
(9 pages)
|