AA |
Accounts for a small company made up to December 31, 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on February 20, 2023
filed on: 20th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2021
filed on: 10th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR on April 9, 2020
filed on: 9th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Edgeborough House, 2nd Floor Upper Edgeborough Road Guildford GU1 2BJ England to C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on April 10, 2019
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on April 10, 2019
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
AP01 |
On December 19, 2018 new director was appointed.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 19, 2018
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 19, 2018
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On December 19, 2018 new director was appointed.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 19, 2018
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates March 31, 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 27, 2017
filed on: 27th, October 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 11th, October 2017
| accounts
|
Free Download
(23 pages)
|
AP01 |
On July 7, 2017 new director was appointed.
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control July 7, 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to Edgeborough House, 2nd Floor Upper Edgeborough Road Guildford GU1 2BJ on July 26, 2017
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
AP01 |
On July 7, 2017 new director was appointed.
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 7, 2017 new director was appointed.
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 7, 2017
filed on: 26th, July 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 7, 2017
filed on: 26th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 2, 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 14, 2017
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On April 14, 2017 new director was appointed.
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 31st, January 2017
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 31st, January 2017
| incorporation
|
Free Download
(27 pages)
|
AA |
Accounts for a small company made up to December 31, 2015
filed on: 10th, January 2017
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on September 23, 2016
filed on: 27th, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on September 9, 2016
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 2, 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to July 2, 2015
filed on: 1st, June 2016
| document replacement
|
Free Download
(21 pages)
|
AP01 |
On December 1, 2015 new director was appointed.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 1, 2015
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
AP04 |
On August 17, 2015 - new secretary appointed
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 2, 2015 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 15, 2015: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: June 1, 2015
filed on: 15th, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from July 31, 2014 to December 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
AP01 |
On January 15, 2015 new director was appointed.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Corporation House Corporation Road Loughor Swansea SA4 6SD to 90 Fetter Lane London EC4A 1EQ on April 13, 2015
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 15, 2015
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On January 15, 2015 new director was appointed.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, March 2015
| incorporation
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 19th, January 2015
| resolution
|
|
AR01 |
Annual return made up to July 2, 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 14, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 17, 2014. Old Address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 2, 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 29, 2013: 100 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2012
| incorporation
|
Free Download
(33 pages)
|