TM02 |
Secretary appointment termination on February 28, 2024
filed on: 28th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 14th, January 2024
| accounts
|
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 14th, January 2024
| accounts
|
Free Download
|
AP01 |
On September 11, 2023 new director was appointed.
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 11, 2023
filed on: 13th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 8, 2023
filed on: 5th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On October 26, 2022 new director was appointed.
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 3rd, November 2022
| accounts
|
Free Download
(37 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 3rd, November 2022
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: October 12, 2022
filed on: 27th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 27th, January 2022
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 12th, January 2022
| accounts
|
Free Download
(41 pages)
|
AP01 |
On March 10, 2021 new director was appointed.
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Oaks Apex 12 Old Ipswich Road, Ardleigh Colchester CO7 7QR United Kingdom to 140 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on March 8, 2021
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 140 Eureka Park, Upper Pemberton Kennington Ashford TN25 4AZ United Kingdom to The Oaks Apex 12 Old Ipswich Road, Ardleigh Colchester CO7 7QR on March 4, 2021
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England to 140 Eureka Park, Upper Pemberton Kennington Ashford TN25 4AZ on March 3, 2021
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 20, 2021
filed on: 20th, January 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 9th, January 2021
| accounts
|
Free Download
(43 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 9th, January 2021
| accounts
|
Free Download
(12 pages)
|
AP01 |
On February 21, 2020 new director was appointed.
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 21, 2020
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 18th, October 2019
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 18th, October 2019
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director appointment termination date: June 3, 2019
filed on: 23rd, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 3, 2019
filed on: 23rd, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On June 3, 2019 new director was appointed.
filed on: 23rd, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 3, 2019 new director was appointed.
filed on: 23rd, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 3, 2019
filed on: 23rd, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ to The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on June 23, 2019
filed on: 23rd, June 2019
| address
|
Free Download
(1 page)
|
AP01 |
On December 12, 2018 new director was appointed.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 19, 2018
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 1st, October 2018
| accounts
|
Free Download
(40 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: November 15, 2017
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 15, 2017
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 15, 2017
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On November 15, 2017 new director was appointed.
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 30, 2017
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On November 15, 2017 new director was appointed.
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 6th, October 2017
| accounts
|
Free Download
(29 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to December 31, 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 30, 2016
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On November 30, 2016 new director was appointed.
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 30, 2016 new director was appointed.
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
filed on: 28th, December 2016
| accounts
|
Free Download
(30 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on July 21, 2016
filed on: 7th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 21, 2016
filed on: 7th, September 2016
| officers
|
Free Download
(1 page)
|
AP04 |
On July 21, 2016 - new secretary appointed
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 21, 2016
filed on: 7th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On July 21, 2016 new director was appointed.
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 21, 2016
filed on: 7th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On July 21, 2016 new director was appointed.
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 21, 2016 new director was appointed.
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Clyde & Co Llp Houndsditch London EC3A 7AR.
filed on: 12th, August 2016
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ.
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 117 Charterhouse Street Charterhouse Street London EC1M 6AA.
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 12, 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
On February 1, 2016 new director was appointed.
filed on: 23rd, February 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Hall Place Stone Street Seal Sevenoaks TN15 0LG to 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ on February 22, 2016
filed on: 22nd, February 2016
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 1, 2016
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 1, 2016
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2016 new director was appointed.
filed on: 22nd, February 2016
| officers
|
Free Download
(3 pages)
|
AP03 |
On February 1, 2016 - new secretary appointed
filed on: 22nd, February 2016
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 12, 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 16, 2015: 100.00 GBP
capital
|
|
SH01 |
Capital declared on September 26, 2014: 99.00 GBP
filed on: 23rd, October 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
On September 26, 2014 new director was appointed.
filed on: 23rd, October 2014
| officers
|
Free Download
(3 pages)
|
AP03 |
On September 26, 2014 - new secretary appointed
filed on: 23rd, October 2014
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 9th, October 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 26, 2014
filed on: 6th, October 2014
| officers
|
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Hall Place Stone Street Seal Sevenoaks TN15 0LG on September 26, 2014
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on February 12, 2014: 1.00 GBP
capital
|
|