AD01 |
New registered office address C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN. Change occurred on 2021-09-20. Company's previous address: C/O Diane Man 93 Chatterton Road Bromley BR2 9QQ.
filed on: 20th, September 2021
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 24th, February 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 19th, December 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2015-03-31
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-16
filed on: 5th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-11-05: 350.00 GBP
capital
|
|
AA |
Micro company accounts made up to 2014-03-31
filed on: 27th, March 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2014-03-31 to 2014-03-30
filed on: 29th, December 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-04-01
filed on: 4th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-04-01
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-16
filed on: 4th, September 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2013-04-01
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 7th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-16
filed on: 10th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 28th, December 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to 2011-12-31 (was 2012-03-31).
filed on: 13th, September 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-16
filed on: 6th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 21st, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-16
filed on: 5th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 26th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-16
filed on: 28th, September 2010
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2010-09-27
filed on: 27th, September 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2010-09-27
filed on: 27th, September 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2010-09-27
filed on: 27th, September 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-09-27
filed on: 27th, September 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-09-27
filed on: 27th, September 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-09-27
filed on: 27th, September 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-09-27
filed on: 27th, September 2010
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2009-10-30: 350.00 GBP
filed on: 5th, December 2009
| capital
|
Free Download
(4 pages)
|
88(2) |
Alloted 60000 shares from 2009-01-20 to 2009-01-20. Value of each share 0.001 gbp, total number of shares: 260.
filed on: 4th, November 2009
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-08-16
filed on: 4th, November 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 16th, June 2009
| accounts
|
Free Download
(6 pages)
|
288a |
On 2009-05-26 Secretary appointed
filed on: 26th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-05-26 Appointment terminated secretary
filed on: 26th, May 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/05/2009 from stirling house breasy place NW4 4AU london NW4 4AU united kingdom
filed on: 26th, May 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009-04-09 Director appointed
filed on: 9th, April 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, April 2009
| resolution
|
Free Download
(16 pages)
|
288a |
On 2009-03-31 Director appointed
filed on: 31st, March 2009
| officers
|
Free Download
(1 page)
|
122 |
S-div
filed on: 18th, March 2009
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/03/2009 from 14 north grove london N6 4SL united kingdom
filed on: 5th, March 2009
| address
|
Free Download
(1 page)
|
122 |
S-div
filed on: 2nd, February 2009
| capital
|
Free Download
(1 page)
|
363a |
Period up to 2008-10-08 - Annual return with full member list
filed on: 8th, October 2008
| annual return
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 7th, October 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/10/2008 from gordon house 6 lissenden gardens london NW5 1LX united kingdom
filed on: 7th, October 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 7th, October 2008
| address
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 7th, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/04/2008 from 13 glassworks studios, basing place, london london E2 8AB
filed on: 18th, April 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/2008 to 31/12/2008
filed on: 18th, April 2008
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 24th, January 2008
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 24th, January 2008
| resolution
|
Free Download
(1 page)
|
123 |
£ nc 100/1000 22/01/08
filed on: 24th, January 2008
| capital
|
Free Download
(1 page)
|
123 |
£ nc 100/1000 22/01/08
filed on: 24th, January 2008
| capital
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, August 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 16th, August 2007
| incorporation
|
Free Download
(11 pages)
|