AD01 |
New registered office address 6 Snow Hill London EC1A 2AY. Change occurred on 2023-12-07. Company's previous address: 330 High Holborn Holborn Gate London WC1V 7QH England.
filed on: 7th, December 2023
| address
|
Free Download
(2 pages)
|
CH01 |
On 2023-05-19 director's details were changed
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2023-05-19
filed on: 19th, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 330 High Holborn Holborn Gate London WC1V 7QH. Change occurred on 2023-05-19. Company's previous address: 5 Chancery Lane London WC2A 1LG England.
filed on: 19th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 20th, December 2022
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's details changed on 2022-03-25
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 Chancery Lane London WC2A 1LG. Change occurred on 2022-03-25. Company's previous address: 12 Times Court Retreat Road Richmond TW9 1AF England.
filed on: 25th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2021-03-31
filed on: 7th, January 2022
| accounts
|
Free Download
(36 pages)
|
AA |
Group of companies' accounts made up to 2020-03-31
filed on: 28th, June 2021
| accounts
|
Free Download
(78 pages)
|
AP04 |
Appointment (date: 2020-07-08) of a secretary
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-07-08
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 12 Times Court Retreat Road Richmond TW9 1AF. Change occurred on 2020-07-08. Company's previous address: Hamilton Centre Rodney Way Chelmsford CM1 3BY England.
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2019-03-31
filed on: 24th, January 2020
| accounts
|
Free Download
(83 pages)
|
AP01 |
New director was appointed on 2020-01-09
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-09
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-01-09
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-01-09
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-01-09
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-01-09
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-01-09
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-01-09
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-09-30
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-09-30
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-27
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-03-28
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-03-28
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Hamilton Centre Rodney Way Chelmsford CM1 3BY. Change occurred on 2019-03-05. Company's previous address: Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW England.
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-02-05
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-01-17
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-01-17
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2018-04-16
filed on: 15th, January 2019
| accounts
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 31st, December 2018
| resolution
|
Free Download
(34 pages)
|
AA01 |
Current accounting period shortened from 2019-04-15 to 2019-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-12-06
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2017-04-18
filed on: 23rd, January 2018
| accounts
|
Free Download
(30 pages)
|
AD01 |
New registered office address Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW. Change occurred on 2017-10-24. Company's previous address: Rawlinson & Hunter 6 New Street Square New Fetter Lane London EC4A 3AQ.
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-07-13
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-13
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2017-06-26
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-12-17
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-01-09
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2016-04-15
filed on: 29th, September 2016
| accounts
|
Free Download
(30 pages)
|
CH01 |
On 2016-05-03 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2016-05-28 to 2016-04-15
filed on: 1st, March 2016
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-05-28
filed on: 12th, February 2016
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 1st, February 2016
| resolution
|
Free Download
(50 pages)
|
CH04 |
Secretary's details changed on 2015-11-18
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-22
filed on: 19th, November 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-11-19: 10.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2015-09-14
filed on: 15th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-09-14
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2015-10-31 to 2015-05-28
filed on: 10th, July 2015
| accounts
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2015-06-23) of a secretary
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Rawlinson & Hunter 6 New Street Square New Fetter Lane London EC4A 3AQ. Change occurred on 2015-06-25. Company's previous address: C/O Legalinx 1 Fetter Lane London EC4A 1BR United Kingdom.
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-05-15
filed on: 5th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-05-14
filed on: 5th, June 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 2nd, June 2015
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on 2015-05-14
filed on: 1st, June 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-05-14: 10.00 GBP
filed on: 1st, June 2015
| capital
|
Free Download
(4 pages)
|
CH01 |
On 2014-10-29 director's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, October 2014
| incorporation
|
Free Download
(54 pages)
|