PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 13th, October 2022
|
accounts |
Free Download
(37 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 13th, October 2022
|
accounts |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 130 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ United Kingdom to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on September 22, 2022
filed on: 22nd, September 2022
|
address |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 11th, January 2022
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 11th, January 2022
|
accounts |
Free Download
(21 pages)
|
AD01 |
Registered office address changed from The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England to 130 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on March 31, 2021
filed on: 31st, March 2021
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 10th, January 2021
|
accounts |
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 10th, January 2021
|
accounts |
Free Download
|
TM01 |
Director appointment termination date: February 21, 2020
filed on: 2nd, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On February 21, 2020 new director was appointed.
filed on: 2nd, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 4th, November 2019
|
accounts |
Free Download
(14 pages)
|
AP01 |
On June 3, 2019 new director was appointed.
filed on: 21st, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 3, 2019
filed on: 21st, June 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 3, 2019
filed on: 21st, June 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 130 Eureka Park, Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ United Kingdom to The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on June 21, 2019
filed on: 21st, June 2019
|
address |
Free Download
(1 page)
|
AP01 |
On June 3, 2019 new director was appointed.
filed on: 21st, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 12, 2018 new director was appointed.
filed on: 20th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 19, 2018
filed on: 6th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 3rd, October 2018
|
accounts |
Free Download
(31 pages)
|
AP01 |
On November 15, 2017 new director was appointed.
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 15, 2017 new director was appointed.
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 15, 2017
filed on: 20th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 30, 2017
filed on: 20th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 15, 2017
filed on: 20th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 15, 2017
filed on: 20th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 15, 2017
filed on: 20th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 29th, August 2017
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: November 30, 2016
filed on: 3rd, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On November 30, 2016 new director was appointed.
filed on: 3rd, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 30, 2016 new director was appointed.
filed on: 3rd, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 30, 2016
filed on: 3rd, January 2017
|
officers |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Clyde & Co Llp Houndsditch London EC3A 7AR.
filed on: 12th, August 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 11th, August 2016
|
accounts |
Free Download
(12 pages)
|
AP01 |
On July 21, 2016 new director was appointed.
filed on: 4th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 21, 2016 new director was appointed.
filed on: 3rd, August 2016
|
officers |
Free Download
(2 pages)
|
AP04 |
On July 21, 2016 - new secretary appointed
filed on: 3rd, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 21, 2016 new director was appointed.
filed on: 3rd, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 21, 2016
filed on: 3rd, August 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 130 Eureka Park, Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ on June 1, 2016
filed on: 1st, June 2016
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 13, 2016
filed on: 1st, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 28, 2016 with full list of members
filed on: 2nd, March 2016
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: February 25, 2016
filed on: 26th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On January 26, 2016 new director was appointed.
filed on: 27th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 26, 2016 new director was appointed.
filed on: 27th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 26, 2016
filed on: 27th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 26, 2016
filed on: 27th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 4th, November 2015
|
accounts |
Free Download
(10 pages)
|
AP01 |
On August 1, 2015 new director was appointed.
filed on: 17th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 31, 2015
filed on: 17th, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 28, 2015 with full list of members
filed on: 2nd, March 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on March 2, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 31st, October 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 28, 2014 with full list of members
filed on: 3rd, March 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 4th, October 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 28, 2013 with full list of members
filed on: 15th, March 2013
|
annual return |
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2013 to December 31, 2012
filed on: 27th, March 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2012
|
incorporation |
Free Download
(48 pages)
|