AD01 |
Registered office address changed from The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2022-04-11
filed on: 11th, April 2022
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-03-23
filed on: 23rd, March 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-03-23
filed on: 23rd, March 2022
|
officers |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2021-07-20: 1.00 GBP
filed on: 20th, July 2021
|
capital |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 20th, July 2021
|
resolution |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 20/07/21
filed on: 20th, July 2021
|
insolvency |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 20th, July 2021
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-07-15: 15849.18 GBP
filed on: 19th, July 2021
|
capital |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2020-06-30
filed on: 18th, December 2020
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts data made up to 2019-06-30
filed on: 10th, December 2019
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director was appointed on 2019-06-17
filed on: 1st, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-06-30
filed on: 1st, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2018-06-30
filed on: 10th, January 2019
|
accounts |
Free Download
(60 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, July 2018
|
resolution |
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, June 2018
|
capital |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-06-22
filed on: 26th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-06-22
filed on: 26th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-06-22
filed on: 26th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-06-22
filed on: 26th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-06-22
filed on: 26th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-06-22
filed on: 26th, June 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, April 2018
|
resolution |
Free Download
(57 pages)
|
SH01 |
Statement of Capital on 2015-04-02: 15848.18 GBP
filed on: 16th, January 2018
|
capital |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2017-06-30
filed on: 10th, January 2018
|
accounts |
Free Download
(55 pages)
|
SH01 |
Statement of Capital on 2017-11-17: 15848.17 GBP
filed on: 9th, January 2018
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 25th, April 2017
|
resolution |
Free Download
(59 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, April 2017
|
incorporation |
Free Download
(50 pages)
|
SH01 |
Statement of Capital on 2017-03-14: 15831.41 GBP
filed on: 12th, April 2017
|
capital |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2016-06-30
filed on: 8th, February 2017
|
accounts |
Free Download
(48 pages)
|
SH01 |
Statement of Capital on 2016-12-12: 15723.73 GBP
filed on: 22nd, December 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 6th, September 2016
|
resolution |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-12-16 with full list of members
filed on: 11th, January 2016
|
annual return |
Free Download
(16 pages)
|
AA |
Group of companies' accounts made up to 2015-06-30
filed on: 9th, January 2016
|
accounts |
Free Download
(37 pages)
|
AP01 |
New director was appointed on 2015-10-15
filed on: 6th, November 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-09-23: 14269.77 GBP
filed on: 5th, November 2015
|
capital |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2015-10-15
filed on: 4th, November 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ta Associates (Uk), Llp Devonshire House, 3rd Floor 1 Mayfair Place London W1J 8AJ United Kingdom to The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ on 2015-10-02
filed on: 2nd, October 2015
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-06-01
filed on: 2nd, October 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-07-01
filed on: 4th, September 2015
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-01: 14269.77 GBP
filed on: 5th, May 2015
|
capital |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 22nd, April 2015
|
resolution |
Free Download
|
SH02 |
Sub-division of shares on 2015-01-28
filed on: 26th, February 2015
|
capital |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, February 2015
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association, Resolution of allotment of securities, Resolution
filed on: 20th, February 2015
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 20th, February 2015
|
resolution |
|
SH01 |
Statement of Capital on 2015-01-28: 1463.50 GBP
filed on: 5th, February 2015
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-28: 6986.49 GBP
filed on: 5th, February 2015
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2015-12-31 to 2015-06-30
filed on: 3rd, February 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-28
filed on: 3rd, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-01-28
filed on: 3rd, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-01-28
filed on: 3rd, February 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-12-19: 5.00 GBP
filed on: 19th, December 2014
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-12-17
filed on: 17th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-12-17
filed on: 17th, December 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, December 2014
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 2014-12-16: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|