CH01 |
On December 8, 2023 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 19, 2023 new director was appointed.
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 21, 2023 new director was appointed.
filed on: 23rd, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 1, 2023
filed on: 13th, April 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On December 1, 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 6, 2019 new director was appointed.
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 500 High Road Woodford Green Essex IG8 0PN to Unit 1 Meridian Business Park Fleming Road Waltham Abbey EN9 3BZ on April 26, 2018
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On March 6, 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 6, 2017 new director was appointed.
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 6, 2017 new director was appointed.
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 31, 2017
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
On September 15, 2016 new director was appointed.
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 23, 2016 new director was appointed.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 8, 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 8, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, June 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 500 High Road Woodford Green Essex IG8 0PB England to 500 High Road Woodford Green Essex IG8 0PN on April 17, 2015
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from High Meadows Linnet Drive Westcott Aylesbury HP18 0PB to 500 High Road Woodford Green Essex IG8 0PN on April 17, 2015
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
On March 3, 2015 new director was appointed.
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 8, 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on November 11, 2014
filed on: 11th, November 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On November 11, 2014 - new secretary appointed
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 4, 2014: 100.00 GBP
filed on: 17th, July 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, July 2014
| accounts
|
Free Download
(7 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on April 28, 2014 - 20.00 GBP
filed on: 28th, April 2014
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 28th, April 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 7, 2014
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 7, 2014
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 16, 2014. Old Address: Mistley Maidstone Road Staplehurst Tonbridge Kent TN12 0RG
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 8, 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 26th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 8, 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 8, 2011 with full list of members
filed on: 8th, December 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On October 21, 2011 director's details were changed
filed on: 21st, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 21, 2011 director's details were changed
filed on: 21st, October 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 21, 2011 secretary's details were changed
filed on: 21st, October 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 8, 2010 with full list of members
filed on: 8th, December 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 16th, September 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 8, 2009 with full list of members
filed on: 22nd, January 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On October 15, 2009 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 15, 2009 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 15, 2009 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 06/07/2009 from 79 victoria road ruislip manor middlesex HA4 9BH
filed on: 6th, July 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to March 5, 2009
filed on: 5th, March 2009
| annual return
|
Free Download
(5 pages)
|
288a |
On October 22, 2008 Director appointed
filed on: 22nd, October 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 6th, October 2008
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return made up to March 11, 2008
filed on: 11th, March 2008
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return made up to March 11, 2008 (Registered office changed on 11/03/08)
annual return
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 22nd, January 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 22nd, January 2008
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return made up to December 18, 2006
filed on: 18th, December 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to December 18, 2006
filed on: 18th, December 2006
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 13th, July 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 13th, July 2006
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return made up to December 19, 2005
filed on: 19th, December 2005
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to December 19, 2005
filed on: 19th, December 2005
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 21st, November 2005
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 21st, November 2005
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return made up to March 4, 2005
filed on: 4th, March 2005
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to March 4, 2005
filed on: 4th, March 2005
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to March 31, 2004
filed on: 4th, February 2005
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2004
filed on: 4th, February 2005
| accounts
|
Free Download
(3 pages)
|
288a |
On January 7, 2004 New secretary appointed;new director appointed
filed on: 7th, January 2004
| officers
|
Free Download
(2 pages)
|
288a |
On January 7, 2004 New director appointed
filed on: 7th, January 2004
| officers
|
Free Download
(2 pages)
|
288a |
On January 7, 2004 New director appointed
filed on: 7th, January 2004
| officers
|
Free Download
(2 pages)
|
288a |
On January 7, 2004 New secretary appointed;new director appointed
filed on: 7th, January 2004
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on December 8, 2003. Value of each share 1 £, total number of shares: 2.
filed on: 7th, January 2004
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/01/04 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 7th, January 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/01/04 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 7th, January 2004
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on December 8, 2003. Value of each share 1 £, total number of shares: 2.
filed on: 7th, January 2004
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/12/04 to 31/03/04
filed on: 7th, January 2004
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/04 to 31/03/04
filed on: 7th, January 2004
| accounts
|
Free Download
(1 page)
|
288b |
On December 17, 2003 Director resigned
filed on: 17th, December 2003
| officers
|
Free Download
(1 page)
|
288b |
On December 17, 2003 Secretary resigned
filed on: 17th, December 2003
| officers
|
Free Download
(1 page)
|
288b |
On December 17, 2003 Director resigned
filed on: 17th, December 2003
| officers
|
Free Download
(1 page)
|
288b |
On December 17, 2003 Secretary resigned
filed on: 17th, December 2003
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2003
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2003
| incorporation
|
Free Download
(15 pages)
|