AD01 |
New registered office address 105 Piccadilly London W1J 7NJ. Change occurred on October 23, 2023. Company's previous address: Ocean House 1 Winsford Way Boreham Interchange Chelmsford Essex CM2 5PD United Kingdom.
filed on: 23rd, October 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 6, 2023
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On October 6, 2023 new director was appointed.
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 6, 2023 new director was appointed.
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 6, 2023 new director was appointed.
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 6, 2023
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 6, 2023
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(30 pages)
|
AP01 |
On March 20, 2023 new director was appointed.
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 19, 2023
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(31 pages)
|
TM01 |
Director's appointment was terminated on November 25, 2022
filed on: 30th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 31, 2022
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(31 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(27 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, April 2020
| incorporation
|
Free Download
(26 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, April 2020
| resolution
|
Free Download
(3 pages)
|
AP01 |
On March 11, 2020 new director was appointed.
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 12, 2019 new director was appointed.
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 12, 2019
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 19th, November 2019
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on March 18, 2019
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On October 12, 2018 new director was appointed.
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(25 pages)
|
AP03 |
Appointment (date: February 27, 2018) of a secretary
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 27, 2018
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 2, 2017
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(28 pages)
|
TM02 |
Termination of appointment as a secretary on May 2, 2017
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: May 2, 2017) of a secretary
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ocean House 1 Winsford Way Boreham Interchange Chelmsford Essex CM2 5PD. Change occurred on June 19, 2017. Company's previous address: Saxon House 1 Winsford Way Boreham Interchange Chelmsford Essex CM2 5PD England.
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 20, 2017: 9300000.00 GBP
filed on: 14th, February 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2016
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2016
filed on: 20th, July 2016
| annual return
|
Free Download
(7 pages)
|
AP01 |
On May 20, 2016 new director was appointed.
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 20, 2016
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
CH03 |
On February 3, 2016 secretary's details were changed
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 6th, June 2016
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to September 30, 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(33 pages)
|
AP03 |
Appointment (date: February 3, 2016) of a secretary
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 3, 2016 new director was appointed.
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 3, 2016 new director was appointed.
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 3, 2016 new director was appointed.
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, March 2016
| resolution
|
Free Download
(29 pages)
|
AD01 |
New registered office address Saxon House 1 Winsford Way Boreham Interchange Chelmsford Essex CM2 5PD. Change occurred on March 15, 2016. Company's previous address: The Beeches Apex 12 Old Ipswich Road Colchester Essex CO7 7QR United Kingdom.
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 3, 2016
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 3, 2016
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 3, 2016
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 19, 2015
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 13, 2015
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Beeches Apex 12 Old Ipswich Road Colchester Essex CO7 7QR. Change occurred on August 19, 2015. Company's previous address: Unit 18 Westside Centre London Road Stanway Colchester Essex CO3 8PH.
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On June 1, 2015 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Group of companies' accounts made up to September 30, 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(32 pages)
|
TM01 |
Director's appointment was terminated on October 29, 2014
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 29, 2014
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 29, 2014
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 4, 2014
filed on: 5th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On August 15, 2014 new director was appointed.
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2014
filed on: 4th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On August 1, 2014 new director was appointed.
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(13 pages)
|
SH01 |
Capital declared on June 23, 2014: 100000.00 GBP
capital
|
|
AP01 |
On April 15, 2014 new director was appointed.
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 8, 2013
filed on: 21st, June 2013
| annual return
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2013
filed on: 21st, June 2013
| annual return
|
Free Download
(12 pages)
|
AD01 |
Company moved to new address on February 18, 2013. Old Address: Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England
filed on: 18th, February 2013
| address
|
Free Download
(1 page)
|
AP01 |
On February 4, 2013 new director was appointed.
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(17 pages)
|
AP01 |
On December 21, 2012 new director was appointed.
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 21, 2012 new director was appointed.
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 21, 2012 new director was appointed.
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to June 8, 2012
filed on: 27th, June 2012
| annual return
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on June 27, 2012
filed on: 27th, June 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 27, 2012
filed on: 27th, June 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
On February 20, 2012 new director was appointed.
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 23, 2011 director's details were changed
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 5, 2011 director's details were changed
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 7, 2011 new director was appointed.
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 27, 2011
filed on: 27th, September 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On August 23, 2011 director's details were changed
filed on: 8th, September 2011
| officers
|
Free Download
(4 pages)
|
AP01 |
On June 27, 2011 new director was appointed.
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 27, 2011 new director was appointed.
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 27, 2011 new director was appointed.
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 8, 2011
filed on: 27th, June 2011
| annual return
|
Free Download
(10 pages)
|
AP01 |
On June 27, 2011 new director was appointed.
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 13, 2011 new director was appointed.
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 15th, April 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2011 to September 30, 2010
filed on: 20th, September 2010
| accounts
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2010
| incorporation
|
Free Download
(7 pages)
|