AP01 |
On November 14, 2023 new director was appointed.
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 16, 2023 new director was appointed.
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 24, 2023
filed on: 18th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 24, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 20, 2022
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On May 20, 2022 new director was appointed.
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 20, 2022
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 20, 2022
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On October 1, 2021 - new secretary appointed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 20, 2022 new director was appointed.
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 20, 2022 new director was appointed.
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 6, 2022
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 25th, March 2022
| incorporation
|
Free Download
(25 pages)
|
AA |
Dormant company accounts made up to March 24, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 30, 2021
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX United Kingdom to 4 Sidings Court Doncaster DN4 5NU on October 6, 2021
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 13, 2021
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 24, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
On September 29, 2020 new director was appointed.
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 10, 2019: 45.00 GBP
filed on: 4th, November 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 29, 2020
filed on: 28th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 24, 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On April 18, 2019 new director was appointed.
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 14, 2019 new director was appointed.
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 14, 2019 new director was appointed.
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 6, 2019
filed on: 7th, March 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 9, 2018: 40.00 GBP
filed on: 10th, October 2018
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 24, 2018
filed on: 15th, June 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On April 19, 2018 new director was appointed.
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 24, 2017
filed on: 18th, April 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 3, 2017
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On February 3, 2017 new director was appointed.
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Whittington Hall Whittington Road Worcester WR5 2ZX on January 27, 2017
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
AP04 |
On December 14, 2016 - new secretary appointed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 24, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on December 11, 2016
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 3, 2016
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On September 16, 2016 new director was appointed.
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 22, 2016
filed on: 22nd, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 12, 2016
filed on: 14th, September 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 1, 2016
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
AP04 |
On January 1, 2016 - new secretary appointed
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 7, 2016
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 19, 2016
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 22, 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(8 pages)
|
AP01 |
On November 24, 2015 new director was appointed.
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 28, 2015 new director was appointed.
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 28, 2015 new director was appointed.
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 28, 2015 new director was appointed.
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 28, 2015 new director was appointed.
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 26, 2015
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 26, 2015
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 10, 2015
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 9, 2015
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 24, 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
On September 21, 2015 new director was appointed.
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 17, 2015
filed on: 4th, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 20, 2015
filed on: 26th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On May 21, 2015 new director was appointed.
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 6, 2015 new director was appointed.
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 11, 2015 new director was appointed.
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 10, 2014 new director was appointed.
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 10, 2014
filed on: 11th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 10, 2014
filed on: 11th, March 2015
| officers
|
Free Download
(1 page)
|
AP04 |
On January 1, 2015 - new secretary appointed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 10, 2014
filed on: 11th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 22, 2014 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 11, 2015: 40.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on January 1, 2015
filed on: 11th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On August 10, 2014 new director was appointed.
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 1, 2014
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on February 11, 2015
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN on January 13, 2015
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 24, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Cotswold Property Management Services Limited the Wheelhouse Bonds Mill Estate Stonhouse Gloucestershire GL10 3RF to Unit 9 Edinburgh Way Harlow Essex CM20 2BN on December 17, 2014
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
On August 9, 2014 new director was appointed.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 9, 2014
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 24, 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 22, 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on January 8, 2014: 40.00 GBP
capital
|
|
AR01 |
Annual return made up to December 22, 2012 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 24, 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period extended from December 31, 2011 to March 24, 2012
filed on: 16th, May 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 22, 2011 with full list of members
filed on: 20th, January 2012
| annual return
|
Free Download
(9 pages)
|
CH01 |
On January 17, 2012 director's details were changed
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(9 pages)
|
CH01 |
On September 20, 2011 director's details were changed
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 20, 2011 new director was appointed.
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 16, 2011 new director was appointed.
filed on: 16th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 16, 2011 new director was appointed.
filed on: 16th, September 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 9, 2011
filed on: 9th, September 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On July 29, 2011 - new secretary appointed
filed on: 29th, July 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 28, 2011. Old Address: 3 Yardley Park Road Tonbridge Kent TN9 1NE
filed on: 28th, July 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 22, 2008 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to December 22, 2009
filed on: 13th, May 2011
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to December 22, 2010
filed on: 13th, May 2011
| annual return
|
Free Download
(14 pages)
|
CH01 |
On November 1, 2007 director's details were changed
filed on: 12th, May 2011
| officers
|
Free Download
(1 page)
|
CH03 |
On November 1, 2007 secretary's details were changed
filed on: 12th, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On May 12, 2011 new director was appointed.
filed on: 12th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 12, 2011 new director was appointed.
filed on: 12th, May 2011
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 12th, May 2011
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2009
filed on: 12th, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 22, 2007
filed on: 12th, May 2011
| annual return
|
Free Download
(10 pages)
|
AD01 |
Company moved to new address on May 12, 2011. Old Address: Lake 10 Cerney Wick Lane South Cerney Cirencester Gloucestershire GL7 5QH
filed on: 12th, May 2011
| address
|
Free Download
(2 pages)
|
288b |
On April 17, 2009 Appointment terminated director
filed on: 17th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On March 26, 2009 Appointment terminated director
filed on: 26th, March 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2007
filed on: 29th, December 2008
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2006
filed on: 9th, January 2008
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2006
filed on: 9th, January 2008
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to April 27, 2007
filed on: 27th, April 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to April 27, 2007
filed on: 27th, April 2007
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 27/03/07 from: viva-law, the old bank, 129 high street, southampton, hampshire SO14 2BR
filed on: 27th, March 2007
| address
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/03/07 from: viva-law, the old bank, 129 high street, southampton, hampshire SO14 2BR
filed on: 27th, March 2007
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2005
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2005
| incorporation
|
Free Download
(14 pages)
|