RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 2nd, January 2024
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st December 2023
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2023
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 10th May 2023
filed on: 21st, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th April 2023
filed on: 3rd, May 2023
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 31st December 2021
filed on: 8th, November 2022
| accounts
|
Free Download
(49 pages)
|
CH01 |
On 18th October 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th October 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 12th, October 2022
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 30th September 2022
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th September 2022
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th September 2022
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th September 2022
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th September 2022
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st December 2021
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(56 pages)
|
TM01 |
Director's appointment terminated on 1st September 2021
filed on: 23rd, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th September 2021
filed on: 23rd, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd June 2021
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd June 2021 director's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd June 2021
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd June 2021
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd June 2021
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(36 pages)
|
AP01 |
New director was appointed on 12th October 2020
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 15th, January 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 15th, January 2020
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 4th September 2019
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, July 2019
| resolution
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 6th March 2019
filed on: 7th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th March 2019
filed on: 7th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from White Croft Woodland Lane Colgate Horsham West Sussex RH13 6HU England on 17th January 2019 to Railway Arch 420 Burdett Road London E3 4AA
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th December 2018
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th December 2018
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th November 2018
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th October 2018
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director's appointment terminated on 14th August 2018
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th July 2018
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th June 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd May 2018
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th March 2018
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th December 2017
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th November 2017
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th October 2017
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th September 2017 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(22 pages)
|
AP01 |
New director was appointed on 5th May 2017
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th May 2017
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th May 2017
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd January 2017 director's details were changed
filed on: 7th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on 7th September 2016
filed on: 27th, September 2016
| officers
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 29th, June 2016
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 29th June 2016
filed on: 29th, June 2016
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 12th, December 2015
| accounts
|
Free Download
(20 pages)
|
AD01 |
Change of registered address from Nightingale House 1-3 Brighton Road Crawley West Sussex RH10 6AE on 20th October 2015 to White Croft Woodland Lane Colgate Horsham West Sussex RH13 6HU
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 29th July 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 8th May 2015
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd April 2015
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th December 2014
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 19th, November 2014
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, August 2014
| resolution
|
Free Download
(19 pages)
|
AR01 |
Annual return, no shareholders list, made up to 29th July 2014
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 26th July 2014
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th July 2014
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st July 2014 to 31st December 2014
filed on: 23rd, July 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 75 Slagrove Place London London SE13 7HT England on 12th December 2013
filed on: 12th, December 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 29th July 2013
filed on: 13th, August 2013
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 13th August 2013
filed on: 13th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2013
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th March 2013
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th October 2012
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd August 2012 director's details were changed
filed on: 3rd, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 29th July 2012
filed on: 3rd, August 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th July 2012
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th July 2012
filed on: 5th, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 5th December 2011
filed on: 5th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return up to 29th July 2011
filed on: 12th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to 29th July 2010
filed on: 16th, September 2010
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2009
filed on: 14th, June 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 4th September 2009 with complete member list
filed on: 4th, September 2009
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/09/2009 from 50 gallon close charlton london SE7 8SY united kingdom
filed on: 3rd, September 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, July 2008
| incorporation
|
Free Download
(19 pages)
|