AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution
filed on: 8th, July 2023
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 19th May 2021: 110.00 GBP
filed on: 19th, June 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 19th, June 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, June 2021
| incorporation
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 1st November 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th June 2019 director's details were changed
filed on: 30th, June 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 28th June 2019 secretary's details were changed
filed on: 30th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 25th June 2019. New Address: 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW. Previous address: Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 21st, June 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 19th, June 2018
| resolution
|
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 15th May 2018: 100.00 GBP
filed on: 11th, June 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 6th November 2017. New Address: Congress House 14 Lyon Road Harrow Middlesex HA1 2EN. Previous address: Audit House 260 Field End Road Eastcote Middlesex HA4 9LT United Kingdom
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 27th October 2017. New Address: Audit House 260 Field End Road Eastcote Middlesex HA4 9LT. Previous address: C/O Broughton & Co Ltd Suites 5&7 3rd Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 19th November 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th November 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 19th November 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 1st, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 19th November 2013 with full list of members
filed on: 22nd, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd November 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 13th, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 19th November 2012 with full list of members
filed on: 13th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 6th, July 2012
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from C/O C/O Broughton & Co Ltd 3 High Street Chislehurst Kent BR7 5AB United Kingdom on 29th February 2012
filed on: 29th, February 2012
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 20th November 2010: 2.00 GBP
filed on: 10th, January 2012
| capital
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 21st December 2011
filed on: 21st, December 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 19th November 2011 with full list of members
filed on: 15th, December 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
14th December 2011 - the day secretary's appointment was terminated
filed on: 14th, December 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 10th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 19th November 2010 with full list of members
filed on: 29th, November 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Broughton & Co Ltd 3 High Street Chislehurst Kent BR7 5AB United Kingdom on 29th November 2010
filed on: 29th, November 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 7th, July 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 19th November 2009 with full list of members
filed on: 22nd, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st December 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 22nd December 2009
filed on: 22nd, December 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 22nd, June 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 1st December 2008 with shareholders record
filed on: 1st, December 2008
| annual return
|
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 28th, November 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/11/2008 from 3 high street chislehurst kent BR7 5AB
filed on: 28th, November 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 28th, November 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/03/2009
filed on: 24th, October 2008
| accounts
|
Free Download
(1 page)
|
288b |
On 7th December 2007 Director resigned
filed on: 7th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 7th December 2007 New secretary appointed
filed on: 7th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 7th December 2007 New secretary appointed
filed on: 7th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 7th December 2007 New director appointed
filed on: 7th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 7th December 2007 New director appointed
filed on: 7th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 7th December 2007 Director resigned
filed on: 7th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 7th December 2007 Secretary resigned
filed on: 7th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 7th December 2007 Secretary resigned
filed on: 7th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, November 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 19th, November 2007
| incorporation
|
Free Download
(14 pages)
|