TM01 |
Director appointment termination date: March 1, 2024
filed on: 5th, March 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On December 4, 2023 new director was appointed.
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2023 director's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2023 director's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2023 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2023 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(64 pages)
|
AP01 |
On June 1, 2023 new director was appointed.
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 31, 2023
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On November 8, 2022 director's details were changed
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 1, 2022
filed on: 19th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(63 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 12th, October 2021
| accounts
|
Free Download
(61 pages)
|
SH01 |
Capital declared on May 26, 2021: 21868.40 GBP
filed on: 27th, May 2021
| capital
|
Free Download
(4 pages)
|
CH01 |
On October 9, 2020 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 16th, October 2020
| accounts
|
Free Download
(72 pages)
|
AD01 |
Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road - Stanway Colchester Essex CO3 8PH on October 5, 2020
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 Westside Centre London Road Colchester Essex CO3 8PH United Kingdom to 18 London Road Stanway Colchester CO3 8PH on October 2, 2020
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(79 pages)
|
TM01 |
Director appointment termination date: September 19, 2019
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(78 pages)
|
TM01 |
Director appointment termination date: September 27, 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(79 pages)
|
AP01 |
On July 17, 2017 new director was appointed.
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 17, 2017: 17280.00 GBP
filed on: 27th, March 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 14, 2017: 17155.00 GBP
filed on: 26th, February 2017
| capital
|
Free Download
(5 pages)
|
AP01 |
On January 26, 2017 new director was appointed.
filed on: 28th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 26, 2017
filed on: 28th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On December 22, 2016 new director was appointed.
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 22, 2016 director's details were changed
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 22, 2016 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 22, 2016 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, July 2016
| capital
|
Free Download
(2 pages)
|
AP01 |
On June 28, 2016 new director was appointed.
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 29th, June 2016
| resolution
|
Free Download
(52 pages)
|
AP01 |
On June 22, 2016 new director was appointed.
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 22, 2016: 9277.50 GBP
filed on: 27th, June 2016
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on June 22, 2016
filed on: 27th, June 2016
| capital
|
Free Download
(5 pages)
|
AP01 |
On June 22, 2016 new director was appointed.
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 22, 2016 new director was appointed.
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 24, 2016
filed on: 24th, June 2016
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 22, 2016: 14867.50 GBP
filed on: 24th, June 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 22, 2016: 16480.00 GBP
filed on: 24th, June 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 22, 2016: 16880.00 GBP
filed on: 24th, June 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 22, 2016: 5500.00 GBP
filed on: 24th, June 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 22, 2016: 10890.00 GBP
filed on: 24th, June 2016
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2017 to December 31, 2016
filed on: 23rd, June 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR United Kingdom to 22 Westside Centre London Road Colchester Essex CO3 8PH on June 23, 2016
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 22, 2016: 5300.00 GBP
filed on: 23rd, June 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On March 8, 2016 new director was appointed.
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 8, 2016 new director was appointed.
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 8, 2016
filed on: 11th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 8, 2016
filed on: 11th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On December 22, 2015 new director was appointed.
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to April 30, 2017
filed on: 15th, January 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On December 22, 2015 new director was appointed.
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 22, 2015
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 22, 2015
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 22, 2015
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 22, 2015
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On December 22, 2015 new director was appointed.
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2015
| incorporation
|
Free Download
(55 pages)
|