AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 7th, November 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 24th, August 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 17th, August 2022
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2021/09/03 director's details were changed
filed on: 15th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 9th, March 2021
|
accounts |
Free Download
(3 pages)
|
AD04 |
On 1970/01/01 location of register(s) was changed to Minton Place Victoria Street Windsor SL4 1EG
filed on: 10th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 19th, December 2019
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 21st, March 2019
|
accounts |
Free Download
(43 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2018/03/31
filed on: 21st, March 2019
|
accounts |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, August 2018
|
resolution |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/04/20
filed on: 11th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/04/20
filed on: 29th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/04.
filed on: 8th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/11/09 director's details were changed
filed on: 21st, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Jonen Building High Road Thornwood Common Epping Essex CM16 6LP England on 2017/11/14 to Minton Place Victoria Street Windsor SL4 1EG
filed on: 14th, November 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/11/09
filed on: 14th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/11/09
filed on: 14th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/11/09
filed on: 14th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/11/09.
filed on: 14th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/11/09.
filed on: 14th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/11/09.
filed on: 14th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/11/09
filed on: 14th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/03/31
filed on: 6th, September 2017
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 29th, December 2016
|
accounts |
Free Download
(20 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Clearwater Care Riverside House Woodford Trading Estate, Southend Road Woodford Green Essex IG8 8HQ England at an unknown date to Jonen Building High Road Thornwood Epping Essex CM16 6LP
filed on: 10th, August 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Riverside House Southend Road Woodford Green Essex IG8 8HQ on 2016/02/26 to Jonen Building High Road Thornwood Common Epping Essex CM16 6LP
filed on: 26th, February 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/03/31
filed on: 4th, November 2015
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/06
filed on: 19th, August 2015
|
annual return |
Free Download
(7 pages)
|
CH01 |
On 2014/12/15 director's details were changed
filed on: 19th, August 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2014/03/31
filed on: 17th, October 2014
|
accounts |
Free Download
(17 pages)
|
AUD |
Resignation of an auditor
filed on: 6th, September 2014
|
auditors |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/06
filed on: 11th, August 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 2013/03/31
filed on: 3rd, October 2013
|
accounts |
Free Download
(18 pages)
|
AD01 |
Change of registered office on 2013/10/01 from 41 Dover Street London W1S 4NS
filed on: 1st, October 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 2013/07/04 director's details were changed
filed on: 12th, August 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/06
filed on: 12th, August 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
1666667.00 GBP is the capital in company's statement on 2013/08/12
|
capital |
|
AA |
Full accounts for the period ending 2012/03/31
filed on: 1st, October 2012
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/06
filed on: 18th, September 2012
|
annual return |
Free Download
(7 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from The Stansted Centre Parsonage Road Takeley Bishop's Stortford Hertfordshire CM22 6PU England
filed on: 28th, March 2012
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2011/11/16
filed on: 16th, November 2011
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2011/03/31
filed on: 22nd, September 2011
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/08/06
filed on: 25th, August 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 2010/03/31
filed on: 4th, November 2010
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/08/06
filed on: 16th, August 2010
|
annual return |
Free Download
(8 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 13th, August 2010
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 13th, August 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 2010/07/21 director's details were changed
filed on: 27th, July 2010
|
officers |
Free Download
(3 pages)
|
288b |
On 2009/09/20 Appointment terminate, director and secretary
filed on: 20th, September 2009
|
officers |
Free Download
(1 page)
|
288b |
On 2009/09/16 Appointment terminated director
filed on: 16th, September 2009
|
officers |
Free Download
(1 page)
|
288b |
On 2009/09/16 Appointment terminated director
filed on: 16th, September 2009
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 11th, September 2009
|
resolution |
Free Download
(14 pages)
|
123 |
Nc inc already adjusted 07/09/09
filed on: 11th, September 2009
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/08/2010 to 31/03/2010
filed on: 9th, September 2009
|
accounts |
Free Download
(1 page)
|
288a |
On 2009/09/09 Director appointed
filed on: 9th, September 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 2009/09/09 Director appointed
filed on: 9th, September 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 2009/09/09 Director appointed
filed on: 9th, September 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 2009/09/09 Director appointed
filed on: 9th, September 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 2009/09/09 Director appointed
filed on: 9th, September 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 04/09/2009 from 10 snow hill london EC1A 2AL
filed on: 4th, September 2009
|
address |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 3rd, September 2009
|
incorporation |
Free Download
(15 pages)
|
CERTNM |
Company name changed de facto 1700 LIMITEDcertificate issued on 02/09/09
filed on: 2nd, September 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, August 2009
|
incorporation |
Free Download
(20 pages)
|