AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 26th, September 2023
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Fri, 16th Sep 2022 new director was appointed.
filed on: 26th, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 26th, September 2022
|
accounts |
Free Download
(2 pages)
|
TM01 |
Fri, 7th Jan 2022 - the day director's appointment was terminated
filed on: 12th, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 22nd, September 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 9th, September 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Fri, 12th Jul 2019 new director was appointed.
filed on: 12th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 23rd Nov 2018 - the day director's appointment was terminated
filed on: 26th, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 7th, September 2018
|
accounts |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, October 2017
|
capital |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 31st, August 2017
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Thu, 29th Jun 2017
filed on: 29th, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 12th May 2017. New Address: Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN. Previous address: Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
filed on: 12th, May 2017
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 16th Aug 2016 - the day director's appointment was terminated
filed on: 18th, August 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 16th Aug 2016 - the day director's appointment was terminated
filed on: 18th, August 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 15th, June 2016
|
accounts |
Free Download
(4 pages)
|
AP04 |
New secretary appointment on Fri, 1st Jan 2016
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Fri, 1st Jan 2016 - the day secretary's appointment was terminated
filed on: 2nd, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jun 2016 new director was appointed.
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 29th, September 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 22nd Sep 2015 with full list of members
filed on: 28th, September 2015
|
annual return |
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 11th Feb 2015. New Address: Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN. Previous address: C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England
filed on: 11th, February 2015
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 1st Jan 2015
filed on: 11th, February 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Thu, 1st Jan 2015 - the day secretary's appointment was terminated
filed on: 11th, February 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 13th Jan 2015. New Address: C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN. Previous address: Unit 9 Edinburgh Way Harlow Essex CM20 2BN England
filed on: 13th, January 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 17th Dec 2014. New Address: Unit 9 Edinburgh Way Harlow Essex CM20 2BN. Previous address: Cotswold Property Management the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF
filed on: 17th, December 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 22nd Sep 2014 with full list of members
filed on: 31st, October 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 20th, June 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd Sep 2013 with full list of members
filed on: 23rd, September 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 28th, June 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd Sep 2012 with full list of members
filed on: 27th, September 2012
|
annual return |
Free Download
(5 pages)
|
TM01 |
Fri, 31st Aug 2012 - the day director's appointment was terminated
filed on: 31st, August 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2011
filed on: 27th, March 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Thu, 22nd Sep 2011 with full list of members
filed on: 22nd, September 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2010
filed on: 4th, August 2011
|
accounts |
Free Download
(9 pages)
|
CH03 |
On Wed, 9th Mar 2011 secretary's details were changed
filed on: 9th, March 2011
|
officers |
Free Download
(1 page)
|
CH03 |
On Wed, 9th Mar 2011 secretary's details were changed
filed on: 9th, March 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 22nd Sep 2010 with full list of members
filed on: 22nd, September 2010
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2009
filed on: 15th, June 2010
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Tue, 22nd Sep 2009 with full list of members
filed on: 21st, October 2009
|
annual return |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 7th Oct 2009. Old Address: C/O Cpms Ltd 3 the Annex the Wheelhouse Bonds Mill Estate Stonehouse Glos GL19 3RF
filed on: 7th, October 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2008
filed on: 29th, July 2009
|
accounts |
Free Download
(9 pages)
|
363s |
Annual return up to Thu, 13th Nov 2008 with shareholders record
filed on: 13th, November 2008
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2007
filed on: 14th, October 2008
|
accounts |
Free Download
(9 pages)
|
225 |
Prev ext from 30/09/2007 to 31/12/2007
filed on: 4th, March 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to Tue, 11th Dec 2007 with shareholders record
filed on: 11th, December 2007
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 14th, August 2007
|
resolution |
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 14th, August 2007
|
resolution |
Free Download
(15 pages)
|
88(2)R |
Alloted 12 shares on Tue, 7th Aug 2007. Value of each share 1 £, total number of shares: 22.
filed on: 14th, August 2007
|
capital |
Free Download
(2 pages)
|
123 |
£ nc 10/22 07/08/07
filed on: 14th, August 2007
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 14th, August 2007
|
resolution |
|
RESOLUTIONS |
Securities allotment resolution
filed on: 14th, August 2007
|
resolution |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Sep 2006
filed on: 27th, July 2007
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return up to Tue, 28th Nov 2006 with shareholders record
filed on: 28th, November 2006
|
annual return |
Free Download
(7 pages)
|
363(287) |
Registered office changed on 28/11/06
|
annual return |
|
287 |
Registered office changed on 28/11/06 from: high edge court church street heage belper derbyshire DE56 2BW
filed on: 28th, November 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2005
|
incorporation |
Free Download
(25 pages)
|