AD01 |
Address change date: 30th May 2024. New Address: New Derwent House 69-73 Theobalds Road London WC1X 8TA. Previous address: Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England
filed on: 30th, May 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2023
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 13th June 2022. New Address: Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE. Previous address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 10th, March 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 10th, March 2022
| incorporation
|
Free Download
(23 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, March 2022
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 19th May 2021. New Address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT. Previous address: 31/33 Commercial Road Poole BH14 0HU England
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 18th, April 2020
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 28th June 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, October 2019
| resolution
|
Free Download
(22 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 29th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
CH03 |
On 15th May 2018 secretary's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 15th May 2018 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, April 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 6th, April 2018
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(12 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th November 2015
filed on: 27th, June 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 28th March 2017. New Address: 31/33 Commercial Road Poole BH14 0HU. Previous address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th June 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 17th, August 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 19th November 2015: 100.00 GBP
filed on: 8th, June 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th November 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 28th November 2014 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 25th November 2014 director's details were changed
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 25th November 2014 secretary's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th January 2015. New Address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR. Previous address: 88 North Street Hornchurch Essex RM11 1SR
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 25th November 2014 director's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th November 2013
filed on: 4th, December 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th November 2013 with full list of members
filed on: 31st, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st December 2013: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from 289 Brettenham Road Edmonton London N18 2HF on 3rd December 2013
filed on: 3rd, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 22nd, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th November 2012 with full list of members
filed on: 6th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 2nd, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th November 2011 with full list of members
filed on: 1st, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 17th, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th November 2010 with full list of members
filed on: 29th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 30th November 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th November 2009 with full list of members
filed on: 30th, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2008
filed on: 18th, May 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 28th November 2008 with shareholders record
filed on: 28th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2007
filed on: 13th, October 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to 7th January 2008 with shareholders record
filed on: 7th, January 2008
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 7th January 2008 with shareholders record
filed on: 7th, January 2008
| annual return
|
Free Download
(6 pages)
|
288a |
On 18th January 2007 New director appointed
filed on: 18th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 18th January 2007 New director appointed
filed on: 18th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 18th January 2007 New secretary appointed
filed on: 18th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 18th January 2007 New secretary appointed
filed on: 18th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 7th December 2006 Director resigned
filed on: 7th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 7th December 2006 Director resigned
filed on: 7th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 7th December 2006 Secretary resigned
filed on: 7th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 7th December 2006 Secretary resigned
filed on: 7th, December 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, November 2006
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 28th, November 2006
| incorporation
|
Free Download
(6 pages)
|