AD01 |
New registered office address 1 Kings Avenue Winchmore Hill London N21 3NA. Change occurred on December 30, 2023. Company's previous address: Block F First Floor Southgate Office Village 288 Chase Road London N14 6HF.
filed on: 30th, December 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 10th, November 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 23rd, November 2021
| accounts
|
Free Download
(29 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(24 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, February 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(24 pages)
|
SH03 |
Report of purchase of own shares
filed on: 9th, April 2019
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on March 20, 2019
filed on: 1st, April 2019
| capital
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(25 pages)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(26 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 30, 2015
filed on: 16th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 16, 2015: 901.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on September 24, 2014
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 24, 2014
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 24, 2014
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Block F First Floor Southgate Office Village 288 Chase Road London N14 6HF. Change occurred on October 15, 2014. Company's previous address: 25 Hampstead Avenue Mildenhall Bury St Edmunds Suffolk IP28 7AS.
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
On September 24, 2014 new director was appointed.
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 24, 2014
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 30, 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 15, 2014: 901.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on September 24, 2014
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 15, 2014
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on May 15, 2014: 901.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 13, 2013
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2013
filed on: 3rd, May 2013
| annual return
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 19th, September 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
On August 24, 2012 new director was appointed.
filed on: 24th, August 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2012
filed on: 13th, April 2012
| annual return
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2012 to December 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 26th, July 2011
| resolution
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, July 2011
| mortgage
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 8, 2011: 901.00 GBP
filed on: 21st, June 2011
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, June 2011
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(7 pages)
|
AP01 |
On May 18, 2011 new director was appointed.
filed on: 18th, May 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 17, 2011
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 17, 2011
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 10, 2010
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 3, 2010. Old Address: Gepp & Sons 58 New London Road Chelmsford Essex CM2 0PA United Kingdom
filed on: 3rd, June 2010
| address
|
Free Download
(2 pages)
|
AP01 |
On June 3, 2010 new director was appointed.
filed on: 3rd, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 3, 2010 new director was appointed.
filed on: 3rd, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 3, 2010 new director was appointed.
filed on: 3rd, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 3, 2010 new director was appointed.
filed on: 3rd, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 3, 2010 new director was appointed.
filed on: 3rd, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 3, 2010 new director was appointed.
filed on: 3rd, June 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: June 3, 2010) of a secretary
filed on: 3rd, June 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2010
| incorporation
|
Free Download
(52 pages)
|