AD01 |
New registered office address Olympia House Armitage Road London NW11 8RQ. Change occurred on 2022-05-05. Company's previous address: Unit 2 Allshots Enterprises Woodhouse Lane Kelvedon Colchester Essex CO5 9DF England.
filed on: 5th, May 2022
| address
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-03-01
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-02-20
filed on: 20th, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-01-07
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-17
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 2 Allshots Enterprises Woodhouse Lane Kelvedon Colchester Essex CO5 9DF. Change occurred on 2021-03-26. Company's previous address: Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP.
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-17
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088167580001, created on 2020-05-05
filed on: 11th, May 2020
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates 2019-11-25
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-11-25
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 24th, January 2018
| resolution
|
Free Download
(24 pages)
|
PSC04 |
Change to a person with significant control 2018-01-19
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-01-01 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-01-19
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-19 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-19 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-01-19
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-19 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-11-25
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2016-12-01
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-12-01: 106.00 GBP
filed on: 31st, October 2017
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016-12-01
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-08-04
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-11-25
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2016-04-01
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-04-01
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-25
filed on: 3rd, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 3rd, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-16
filed on: 17th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-03-01: 104.00 GBP
filed on: 11th, April 2014
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 11th, April 2014
| resolution
|
Free Download
(24 pages)
|
CH01 |
On 2013-12-16 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, December 2013
| incorporation
|
Free Download
(32 pages)
|