AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On October 3, 2023 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Fairways the Green Newton Sudbury Suffolk CO10 0QN. Change occurred on October 16, 2023. Company's previous address: 37 Warren Street London W1T 6AD.
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
CH01 |
On October 3, 2023 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 15th, August 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On July 17, 2017 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 17, 2017 secretary's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On December 5, 2016 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 17, 2017 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 23, 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On September 24, 2014 director's details were changed
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 24, 2014 secretary's details were changed
filed on: 24th, September 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On September 24, 2014 director's details were changed
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 3rd, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2013
filed on: 7th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 12th, July 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 25, 2013 director's details were changed
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, October 2012
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, October 2012
| resolution
|
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2012
filed on: 10th, October 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 14th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2011
filed on: 18th, November 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 3rd, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2010
filed on: 13th, October 2010
| annual return
|
Free Download
(6 pages)
|
AP01 |
On July 12, 2010 new director was appointed.
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 1st, July 2010
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on June 30, 2010
filed on: 30th, June 2010
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: June 30, 2010) of a secretary
filed on: 30th, June 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 18, 2010
filed on: 18th, March 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On February 15, 2010 new director was appointed.
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, February 2010
| resolution
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2009
filed on: 20th, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 2nd, June 2009
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2008
filed on: 17th, February 2009
| accounts
|
Free Download
(6 pages)
|
288b |
On January 7, 2009 Appointment terminated secretary
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/12/2008 from 820 the crescent colchester business park colchester essex CO4 9YQ
filed on: 10th, December 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to October 24, 2008 - Annual return with full member list
filed on: 24th, October 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On April 9, 2008 Secretary appointed
filed on: 9th, April 2008
| officers
|
Free Download
(2 pages)
|
363a |
Period up to October 29, 2007 - Annual return with full member list
filed on: 29th, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to October 29, 2007 - Annual return with full member list
filed on: 29th, October 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 7th, August 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 7th, August 2007
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 05/03/07 from: c/o scrutton bland 18 sir isaac's walk colchester essex CO1 1JL
filed on: 5th, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/03/07 from: c/o scrutton bland 18 sir isaac's walk colchester essex CO1 1JL
filed on: 5th, March 2007
| address
|
Free Download
(1 page)
|
363s |
Period up to December 14, 2006 - Annual return with full member list
filed on: 14th, December 2006
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to December 14, 2006 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
363s |
Period up to December 14, 2006 - Annual return with full member list
filed on: 14th, December 2006
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to December 14, 2006 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
225 |
Accounting reference date extended from 31/10/06 to 28/02/07
filed on: 18th, October 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/06 to 28/02/07
filed on: 18th, October 2006
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/02/06 from: blackburn house, 32A crouch street, colchester essex CO3 3HH
filed on: 15th, February 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/02/06 from: blackburn house, 32A crouch street, colchester essex CO3 3HH
filed on: 15th, February 2006
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on October 4, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 4th, November 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on October 4, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 4th, November 2005
| capital
|
Free Download
(2 pages)
|
288a |
On October 11, 2005 New secretary appointed
filed on: 11th, October 2005
| officers
|
Free Download
(2 pages)
|
288a |
On October 11, 2005 New director appointed
filed on: 11th, October 2005
| officers
|
Free Download
(2 pages)
|
288a |
On October 11, 2005 New secretary appointed
filed on: 11th, October 2005
| officers
|
Free Download
(2 pages)
|
288a |
On October 11, 2005 New director appointed
filed on: 11th, October 2005
| officers
|
Free Download
(2 pages)
|
288b |
On October 4, 2005 Secretary resigned
filed on: 4th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On October 4, 2005 Secretary resigned
filed on: 4th, October 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2005
| incorporation
|
Free Download
(17 pages)
|
288b |
On October 4, 2005 Director resigned
filed on: 4th, October 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2005
| incorporation
|
Free Download
(17 pages)
|
288b |
On October 4, 2005 Director resigned
filed on: 4th, October 2005
| officers
|
Free Download
(1 page)
|