ACADEMY FOR PEAK PERFORMANCE LIMITED

Company Documents

DateDescription
13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/10/158 October 2015 PREVSHO FROM 15/12/2015 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 15 December 2014

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN EMMS / 10/08/2015

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM
3 ASHRIDGE COTTAGES
NETTLEDEN ROAD LITTLE GADDESDEN
BERKHAMSTED
HERTFORDSHIRE
HP4 1PW

View Document

15/07/1515 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts for year ending 15 Dec 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 15 December 2013

View Document

14/07/1414 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

15/12/1315 December 2013 Annual accounts for year ending 15 Dec 2013

View Accounts

06/09/136 September 2013 Annual accounts small company total exemption made up to 15 December 2012

View Document

15/07/1315 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN EMMS / 19/12/2012

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX
ENGLAND

View Document

15/12/1215 December 2012 Annual accounts for year ending 15 Dec 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 15 December 2011

View Document

14/07/1214 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 12 ROSS COURT, THE AVENUE KENNINGTON OXFORD OX1 5AD ENGLAND

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 171 CHARTRIDGE LANE CHESHAM BUCKINGHAMSHIRE HP5 2SE

View Document

01/09/111 September 2011 15/12/10 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

19/08/1019 August 2010 15/12/09 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN EMMS / 16/06/2010

View Document

12/07/1012 July 2010 Annual return made up to 16 June 2009 with full list of shareholders

View Document

13/05/1013 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1013 May 2010 COMPANY NAME CHANGED SPIRIT IN SPORT LTD CERTIFICATE ISSUED ON 13/05/10

View Document

28/09/0928 September 2009 15/12/08 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN EMMS / 15/06/2009

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED SECRETARY HILARY SKINNER

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/08 FROM: GISTERED OFFICE CHANGED ON 03/10/2008 FROM COBWEBS, 1B HAZELBURY AVENUE ABBOTS LANGLEY HERTFORDSHIRE WD5 0DE

View Document

22/09/0822 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/0816 September 2008 COMPANY NAME CHANGED ASPIRATIONS REALISED LTD CERTIFICATE ISSUED ON 17/09/08

View Document

08/09/088 September 2008 15/12/07 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / HELEN EMMS / 01/03/2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/12/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/12/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 15/12/05

View Document

16/06/0416 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company