AD01 |
New registered office address Higgison House 381-383 City Road London EC1V 1NW. Change occurred on February 12, 2024. Company's previous address: 2-3 the Maltings, Station Road Newport Saffron Walden Essex CB11 3RN.
filed on: 12th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on October 12, 2023
filed on: 13th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on February 18, 2015
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on November 26, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on December 5, 2013
filed on: 5th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On March 8, 2012 director's details were changed
filed on: 2nd, November 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 2, 2012. Old Address: 14 the Maltings, Station Road Newport Saffron Walden Essex CB11 3RN United Kingdom
filed on: 2nd, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2012
filed on: 2nd, November 2012
| annual return
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on November 2, 2012. Old Address: 2-3 the Maltings, Station Road Newport Saffron Walden Essex CB11 3RN United Kingdom
filed on: 2nd, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2011
filed on: 15th, December 2011
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2010
filed on: 3rd, March 2011
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 30, 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2009
filed on: 13th, November 2009
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 21st, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to December 5, 2008 - Annual return with full member list
filed on: 5th, December 2008
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 17/10/2008 from granite business centre thaxted road saffron walden essex CB10 2UR
filed on: 17th, October 2008
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 4th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 4th, January 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to January 4, 2008 - Annual return with full member list
filed on: 4th, January 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 4th, January 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to January 4, 2008 - Annual return with full member list
filed on: 4th, January 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 4th, January 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 16th, August 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 16th, August 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to December 1, 2006 - Annual return with full member list
filed on: 1st, December 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to December 1, 2006 - Annual return with full member list
filed on: 1st, December 2006
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 05/06/06 from: wormley house, 82 high road wormley broxbourne EN10 6DU
filed on: 5th, June 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/06/06 from: wormley house, 82 high road wormley broxbourne EN10 6DU
filed on: 5th, June 2006
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares on October 31, 2005. Value of each share 1 £, total number of shares: 1000.
filed on: 30th, November 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on October 31, 2005. Value of each share 1 £, total number of shares: 1000.
filed on: 30th, November 2005
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/06 to 31/03/07
filed on: 29th, November 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/06 to 31/03/07
filed on: 29th, November 2005
| accounts
|
Free Download
(1 page)
|
288a |
On November 23, 2005 New director appointed
filed on: 23rd, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On November 23, 2005 New director appointed
filed on: 23rd, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On November 23, 2005 New director appointed
filed on: 23rd, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On November 23, 2005 New director appointed
filed on: 23rd, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On November 23, 2005 New director appointed
filed on: 23rd, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On November 23, 2005 New director appointed
filed on: 23rd, November 2005
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution regarding election
filed on: 10th, November 2005
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 10th, November 2005
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 10th, November 2005
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 10th, November 2005
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 10th, November 2005
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 10th, November 2005
| resolution
|
Free Download
(1 page)
|
288b |
On October 31, 2005 Secretary resigned
filed on: 31st, October 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2005
| incorporation
|
Free Download
(17 pages)
|
288b |
On October 31, 2005 Secretary resigned
filed on: 31st, October 2005
| officers
|
Free Download
(1 page)
|