AA |
Full accounts data made up to March 31, 2023
filed on: 15th, January 2024
|
accounts |
Free Download
(28 pages)
|
AP01 |
On March 13, 2023 new director was appointed.
filed on: 15th, March 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR. Change occurred on February 20, 2023. Company's previous address: C/O Res White Ltd Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England.
filed on: 20th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(29 pages)
|
TM01 |
Director's appointment was terminated on December 15, 2022
filed on: 21st, December 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 26, 2022
filed on: 31st, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On March 31, 2022 new director was appointed.
filed on: 5th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 29th, December 2021
|
accounts |
Free Download
(30 pages)
|
TM01 |
Director's appointment was terminated on November 5, 2020
filed on: 20th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 13th, November 2020
|
accounts |
Free Download
(29 pages)
|
AP01 |
On November 5, 2020 new director was appointed.
filed on: 12th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 16, 2020
filed on: 21st, April 2020
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2020
filed on: 28th, January 2020
|
accounts |
Free Download
(1 page)
|
AD02 |
New sail address C/O Res White Ltd Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 9LR. Change occurred at an unknown date. Company's previous address: 8 White Oak Square London Road Swanley Kent, England BR8 7AG United Kingdom.
filed on: 8th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Res White Ltd Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR. Change occurred on October 25, 2019. Company's previous address: Edgeborough House Upper Edgeborough Road Guildford GU1 2BJ England.
filed on: 25th, October 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(27 pages)
|
AD01 |
New registered office address Edgeborough House Upper Edgeborough Road Guildford GU1 2BJ. Change occurred on February 12, 2019. Company's previous address: 8 White Oak Square London Road Swanley Kent BR8 7AG.
filed on: 12th, February 2019
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 31, 2019
filed on: 4th, February 2019
|
officers |
Free Download
(1 page)
|
AD02 |
New sail address 8 White Oak Square London Road Swanley Kent, England BR8 7AG. Change occurred at an unknown date. Company's previous address: C/O Hcp Management Services Ibex House 4th Floor West 42-47 Minories London EC3N 1DY.
filed on: 28th, September 2018
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 17, 2018
filed on: 27th, September 2018
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: September 17, 2018) of a secretary
filed on: 27th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 3rd, September 2018
|
accounts |
Free Download
(27 pages)
|
AP01 |
On December 1, 2017 new director was appointed.
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 7th, August 2017
|
accounts |
Free Download
(28 pages)
|
AP03 |
Appointment (date: November 30, 2016) of a secretary
filed on: 19th, December 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address 8 White Oak Square London Road Swanley Kent BR8 7AG. Change occurred on December 18, 2016. Company's previous address: 1 Kingsway London WC2B 6AN.
filed on: 18th, December 2016
|
address |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 30, 2016
filed on: 18th, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 26, 2016 director's details were changed
filed on: 12th, September 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On June 29, 2016 new director was appointed.
filed on: 2nd, August 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 29, 2016
filed on: 11th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 29, 2016 new director was appointed.
filed on: 11th, July 2016
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 13th, June 2016
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2016
filed on: 21st, April 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
On September 1, 2015 new director was appointed.
filed on: 7th, October 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2015
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2015
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: June 1, 2015) of a secretary
filed on: 25th, June 2015
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on June 1, 2015
filed on: 25th, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 19th, June 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2015
filed on: 23rd, April 2015
|
annual return |
Free Download
|
SH01 |
Capital declared on April 23, 2015: 1000.00 GBP
|
capital |
|
AP01 |
On January 31, 2015 new director was appointed.
filed on: 21st, February 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2015
filed on: 21st, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 30, 2014 new director was appointed.
filed on: 13th, November 2014
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 9th, May 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2014
filed on: 22nd, April 2014
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, April 2014
|
resolution |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 15th, April 2014
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Capital declared on February 7, 2014: 1000.00 GBP
filed on: 14th, February 2014
|
capital |
Free Download
(4 pages)
|
CH01 |
On January 17, 2014 director's details were changed
filed on: 22nd, January 2014
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2014 to December 31, 2013
filed on: 2nd, May 2013
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, April 2013
|
incorporation |
Free Download
(34 pages)
|