RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 5th, September 2023
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2023-08-25: 4800100.00 GBP
filed on: 30th, August 2023
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-08-31
filed on: 10th, June 2023
| accounts
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 7th, September 2022
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2022-08-30: 2800100.00 GBP
filed on: 5th, September 2022
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-08-31
filed on: 9th, June 2022
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts data made up to 2020-08-31
filed on: 3rd, June 2021
| accounts
|
Free Download
(23 pages)
|
AD02 |
Location of register of charges has been changed from 19 Elmfield Road Bromley BR1 1LT England to Black Country House Rounds Green Road Oldbury B69 2DG at an unknown date
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2nd Floor, Halford House Coval Lane Chelmsford Essex CM1 1TD England to Black Country House Rounds Green Road Oldbury B69 2DG on 2020-11-20
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-08-31
filed on: 18th, August 2020
| accounts
|
Free Download
(23 pages)
|
AAMD |
Amended full accounts data made up to 2018-08-31
filed on: 30th, May 2019
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts data made up to 2018-08-31
filed on: 8th, April 2019
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 21st, February 2019
| resolution
|
Free Download
(13 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 19 Elmfield Road Bromley BR1 1LT at an unknown date
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2018-07-31 to 2018-08-31
filed on: 5th, January 2018
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-07-31
filed on: 14th, December 2017
| accounts
|
Free Download
(25 pages)
|
AD01 |
Registered office address changed from Third Floor 10 Victoria Street Bristol BS1 6BN England to 2nd Floor, Halford House Coval Lane Chelmsford Essex CM1 1TD on 2017-07-20
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, June 2017
| resolution
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from C/O Rachael White Halford House 2nd Floor Coval Lane Chelmsford Essex CM1 1TD to Third Floor 10 Victoria Street Bristol BS1 6BN on 2017-06-13
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-07-31
filed on: 29th, November 2016
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return made up to 2016-04-23 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts data made up to 2015-07-31
filed on: 10th, December 2015
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return made up to 2015-04-23 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to 2014-07-31
filed on: 2nd, December 2014
| accounts
|
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 2014-07-31: 800100.00 GBP
filed on: 31st, July 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from London House 111 New London Road Chelmsford Essex CM2 0QL on 2014-07-02
filed on: 2nd, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-04-23 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-05-15: 100 GBP
capital
|
|
AA |
Full accounts data made up to 2013-07-31
filed on: 17th, December 2013
| accounts
|
Free Download
(16 pages)
|
CERTNM |
Company name changed ixion group contracts LIMITEDcertificate issued on 16/08/13
filed on: 16th, August 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 16th, August 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-04-23 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2012-07-31
filed on: 19th, February 2013
| accounts
|
Free Download
(14 pages)
|
AA |
Full accounts data made up to 2011-07-31
filed on: 3rd, May 2012
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2012-04-23 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, August 2011
| resolution
|
Free Download
(11 pages)
|
AA01 |
Current accounting period extended from 2011-03-31 to 2011-07-31
filed on: 27th, June 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Alexandra House 36a Church Street Great Baddow Chelmsford Essex CM2 7HY on 2011-06-16
filed on: 16th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-04-23 with full list of members
filed on: 5th, May 2011
| annual return
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 15th, April 2011
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed invest england LTDcertificate issued on 15/04/11
filed on: 15th, April 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2011-03-02
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2011-04-05
filed on: 5th, April 2011
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 5th, April 2011
| change of name
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 25th, March 2011
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2011-03-25
filed on: 25th, March 2011
| resolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2010-03-31
filed on: 4th, January 2011
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed south east brokerage LIMITEDcertificate issued on 30/12/10
filed on: 30th, December 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2010-12-01
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010-12-15
filed on: 15th, December 2010
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 15th, December 2010
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-04-23 with full list of members
filed on: 19th, May 2010
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 30/04/2010 to 31/03/2010
filed on: 1st, May 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/05/2009 from c/o wollastons LLP brierly place new london road chelmsford essex CM2 0AP
filed on: 1st, May 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, April 2009
| incorporation
|
Free Download
(29 pages)
|