AP01 |
New director was appointed on 22nd January 2024
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd January 2024
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th June 2023
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd April 2020
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th April 2020
filed on: 24th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th August 2019
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th August 2019
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 23rd April 2018: 18.00 GBP
filed on: 12th, October 2018
| capital
|
Free Download
(3 pages)
|
AP04 |
On 23rd April 2018, company appointed a new person to the position of a secretary
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 19 Sun Street Waltham Abbey Essex EN9 1ER on 4th May 2018 to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th March 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th June 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th March 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 7th, August 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH United Kingdom on 3rd April 2014
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th March 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd April 2014: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 21st, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th March 2013
filed on: 20th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 13th November 2012
filed on: 13th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th November 2012
filed on: 12th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th November 2012
filed on: 12th, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th March 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 19th August 2011
filed on: 19th, August 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th August 2011
filed on: 19th, August 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Power House Gunpowder Mill Powdermill Lane Waltham Abbey Essex EN9 1BN Uk on 14th July 2011
filed on: 14th, July 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th July 2011
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th March 2011
filed on: 12th, May 2011
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 8th, February 2011
| resolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th March 2010
filed on: 19th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2009
filed on: 25th, January 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 14th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 14th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 14th, October 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th October 2009
filed on: 14th, October 2009
| officers
|
Free Download
(1 page)
|
CH03 |
On 1st October 2009 secretary's details were changed
filed on: 14th, October 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/07/2009 from unit 2 osprey house trinity business park trinity way chingford london E4 8TD
filed on: 28th, July 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 23rd April 2009 with complete member list
filed on: 23rd, April 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 22/10/2008 from 82 st john street london EC1M 4JN
filed on: 22nd, October 2008
| address
|
Free Download
(1 page)
|
288a |
On 14th October 2008 Director appointed
filed on: 14th, October 2008
| officers
|
Free Download
(4 pages)
|
288a |
On 14th October 2008 Director appointed
filed on: 14th, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 14th October 2008 Director and secretary appointed
filed on: 14th, October 2008
| officers
|
Free Download
(3 pages)
|
288b |
On 22nd September 2008 Appointment terminated director
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On 22nd September 2008 Appointment terminated secretary
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On 22nd September 2008 Director appointed
filed on: 22nd, September 2008
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association
filed on: 1st, May 2008
| resolution
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 27th, March 2008
| incorporation
|
Free Download
(20 pages)
|