CH01 |
On January 23, 2024 director's details were changed
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Sutton Surrey SM2 6JT to 34-40 High Street Wanstead London E11 2RJ on January 17, 2023
filed on: 17th, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On January 17, 2023 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 17, 2023 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 17, 2023 secretary's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(9 pages)
|
CH03 |
On January 23, 2020 secretary's details were changed
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On January 23, 2020 director's details were changed
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 23, 2020 director's details were changed
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On January 4, 2019 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 19, 2018 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 4, 2019 secretary's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On April 7, 2017 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On December 31, 2015 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 24, 2016 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 15th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 24, 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 24, 2014 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 21, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 3rd, October 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On May 3, 2013 director's details were changed
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 3, 2013 director's details were changed
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 24, 2013 with full list of members
filed on: 29th, January 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 2nd, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 24, 2012 with full list of members
filed on: 10th, February 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 20th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 24, 2011 with full list of members
filed on: 22nd, February 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 21, 2011 director's details were changed
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 21, 2011 director's details were changed
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 27, 2010: 100.00 GBP
filed on: 18th, February 2011
| capital
|
Free Download
(3 pages)
|
AP03 |
On February 14, 2011 - new secretary appointed
filed on: 14th, February 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 14, 2011
filed on: 14th, February 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(4 pages)
|
AP03 |
On September 14, 2010 - new secretary appointed
filed on: 14th, September 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 14, 2010
filed on: 14th, September 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 16, 2010. Old Address: C/O Harrison & Associates 8 Tudor Court Brighton Road Sutton Surrey SM2 5AE United Kingdom
filed on: 16th, August 2010
| address
|
Free Download
(1 page)
|
AP03 |
On April 7, 2010 - new secretary appointed
filed on: 7th, April 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 7, 2010. Old Address: Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD
filed on: 7th, April 2010
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 7, 2010
filed on: 7th, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 24, 2010 with full list of members
filed on: 28th, January 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On January 19, 2010 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 26th, May 2009
| accounts
|
Free Download
(6 pages)
|
288a |
On March 12, 2009 Director appointed
filed on: 12th, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to January 26, 2009
filed on: 26th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 25th, July 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to January 17, 2008
filed on: 17th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to January 17, 2008
filed on: 17th, January 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 21st, July 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 21st, July 2007
| accounts
|
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to February 6, 2007
filed on: 6th, February 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to February 6, 2007
filed on: 6th, February 2007
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/11/06 from: mayflower house, high street billericay essex CM12 9FT
filed on: 23rd, November 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/11/06 from: mayflower house, high street billericay essex CM12 9FT
filed on: 23rd, November 2006
| address
|
Free Download
(1 page)
|
288b |
On October 11, 2006 Director resigned
filed on: 11th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On October 11, 2006 Director resigned
filed on: 11th, October 2006
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 7th, September 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 7th, September 2006
| accounts
|
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 12th, June 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 12th, June 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 12th, June 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 12th, June 2006
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to April 19, 2006
filed on: 19th, April 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to April 19, 2006
filed on: 19th, April 2006
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 19th, April 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 19th, April 2006
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on January 24, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 3rd, February 2005
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 1 shares on January 24, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 3rd, February 2005
| capital
|
Free Download
(3 pages)
|
288a |
On February 3, 2005 New director appointed
filed on: 3rd, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On February 3, 2005 New director appointed
filed on: 3rd, February 2005
| officers
|
Free Download
(2 pages)
|
288b |
On February 3, 2005 Director resigned
filed on: 3rd, February 2005
| officers
|
Free Download
(1 page)
|
288a |
On February 3, 2005 New director appointed
filed on: 3rd, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On February 3, 2005 New director appointed
filed on: 3rd, February 2005
| officers
|
Free Download
(2 pages)
|
288b |
On February 3, 2005 Director resigned
filed on: 3rd, February 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2005
| incorporation
|
Free Download
(12 pages)
|