AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 14th, August 2023
|
accounts |
Free Download
(34 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 4th, October 2022
|
accounts |
Free Download
(35 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, May 2022
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, May 2022
|
incorporation |
Free Download
(34 pages)
|
SH02 |
Sub-division of shares on Friday 29th April 2022
filed on: 9th, May 2022
|
capital |
Free Download
(6 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(36 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 5th, October 2020
|
accounts |
Free Download
(32 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 7th, June 2019
|
accounts |
Free Download
(28 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on Tuesday 2nd April 2019
filed on: 28th, May 2019
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 25th, July 2017
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return made up to Monday 14th December 2015 with full list of members
filed on: 31st, December 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 31st December 2015
|
capital |
|
AP01 |
New director appointment on Wednesday 30th September 2015.
filed on: 11th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 30th, July 2015
|
accounts |
Free Download
(16 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, April 2015
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution
filed on: 7th, April 2015
|
resolution |
|
SH02 |
Sub-division of shares on Wednesday 18th March 2015
filed on: 7th, April 2015
|
capital |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 2 Easter Park, Axial Way Colchester CO4 5WY to Unit 1, Gunfleet Business Park Brunel Way Colchester CO4 9QX on Friday 20th March 2015
filed on: 20th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 14th December 2014 with full list of members
filed on: 15th, December 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 14th December 2013 with full list of members
filed on: 15th, December 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 4th, October 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to Friday 14th December 2012 with full list of members
filed on: 23rd, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 6th, November 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to Wednesday 14th December 2011 with full list of members
filed on: 26th, January 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 31st, October 2011
|
accounts |
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 18th, January 2011
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 14th December 2010 with full list of members
filed on: 13th, January 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 13th January 2011 from Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ
filed on: 13th, January 2011
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, January 2011
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 10th, March 2010
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2010
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 14th December 2009 with full list of members
filed on: 12th, February 2010
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2010
|
gazette |
Free Download
(1 page)
|
CH01 |
On Friday 6th November 2009 director's details were changed
filed on: 6th, November 2009
|
officers |
Free Download
(2 pages)
|
CH03 |
On Friday 6th November 2009 secretary's details were changed
filed on: 6th, November 2009
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 6th November 2009 director's details were changed
filed on: 6th, November 2009
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 31st, March 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to Monday 2nd March 2009
filed on: 2nd, March 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 14th, October 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to Friday 21st December 2007
filed on: 21st, December 2007
|
annual return |
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 20th, June 2007
|
officers |
Free Download
(1 page)
|
363s |
Annual return made up to Monday 18th June 2007
filed on: 18th, June 2007
|
annual return |
Free Download
(7 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 18th, June 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 20/07/06 from: castlereagh house 1 bentinck court bentinck road west drayton middlesex UB7 7RQ
filed on: 20th, July 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/01/06 from: castlereagh house 1 bentinck court / bentinck rd west drayton middx UB7 7RQ
filed on: 18th, January 2006
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Monday 19th December 2005. Value of each share 1 £, total number of shares: 100.
filed on: 18th, January 2006
|
capital |
Free Download
(2 pages)
|
288a |
On Wednesday 18th January 2006 New director appointed
filed on: 18th, January 2006
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 18th January 2006 New secretary appointed;new director appointed
filed on: 18th, January 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 15th December 2005 Secretary resigned
filed on: 15th, December 2005
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 15th December 2005 Director resigned
filed on: 15th, December 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, December 2005
|
incorporation |
Free Download
(9 pages)
|