TM01 |
Director appointment termination date: February 17, 2023
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On February 17, 2023 new director was appointed.
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 5th, January 2023
| accounts
|
Free Download
(22 pages)
|
AP01 |
On August 31, 2022 new director was appointed.
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 31, 2022
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On June 1, 2022 new director was appointed.
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 31, 2022
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association, Resolution
filed on: 9th, May 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, May 2022
| incorporation
|
Free Download
(14 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 24th, November 2021
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: November 22, 2021
filed on: 23rd, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 27, 2021
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On April 27, 2021 new director was appointed.
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 27, 2021
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(27 pages)
|
AP01 |
On January 2, 2020 new director was appointed.
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: September 6, 2019
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On June 12, 2019 new director was appointed.
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 20, 2018 new director was appointed.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 31, 2018 new director was appointed.
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 30, 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(20 pages)
|
AP01 |
On November 3, 2017 new director was appointed.
filed on: 20th, November 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 3, 2017
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 3, 2017 new director was appointed.
filed on: 20th, November 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 3, 2017
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2018 to December 31, 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 3, 2017
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 3, 2017
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 3, 2017
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 3, 2017
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2 Premier Way the Quadrangle, Abbey Park Industrial Estate Romsey Hampshire SO51 9AQ to 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA on November 20, 2017
filed on: 20th, November 2017
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 13th, June 2017
| accounts
|
Free Download
(13 pages)
|
AP01 |
On January 19, 2017 new director was appointed.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, March 2017
| resolution
|
Free Download
(15 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, February 2017
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 9, 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 9, 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 10, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 28, 2014. Old Address: 4 & 6 Basepoint Business Centre Premier Way Romsey Hampshire SO51 9AQ
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 9, 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on April 28, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 11th, July 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 22, 2013. Old Address: Unit 6 Basepoint Business Centre Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9AQ England
filed on: 22nd, June 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 22, 2013. Old Address: 4 & 6 Premier Way Romsey Hampshire SO51 9AQ England
filed on: 22nd, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 9, 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on April 24, 2013. Old Address: Unit 78 Basepoint Business Centre Premier Way Romsey Hants SO51 9AQ England
filed on: 24th, April 2013
| address
|
Free Download
(1 page)
|
CH01 |
On March 1, 2013 director's details were changed
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 1, 2012: 100.00 GBP
filed on: 12th, October 2012
| capital
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on September 19, 2012. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 19th, September 2012
| address
|
Free Download
(1 page)
|
AP03 |
On July 20, 2012 - new secretary appointed
filed on: 20th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On May 18, 2012 new director was appointed.
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 18, 2012 new director was appointed.
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 17, 2012 new director was appointed.
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2012
| incorporation
|
Free Download
(7 pages)
|
CERTNM |
Company name changed regional expres LIMITEDcertificate issued on 09/03/12
filed on: 9th, March 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on March 9, 2012 to change company name
change of name
|
|