TM02 |
Termination of appointment as a secretary on 2024-02-28
filed on: 28th, February 2024
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2022-12-31
filed on: 18th, October 2023
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on 2023-09-11
filed on: 13th, September 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-09-11
filed on: 13th, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 13th, May 2023
|
accounts |
Free Download
(13 pages)
|
SH19 |
Statement of Capital on 2023-05-05: 132585322.00 GBP
filed on: 5th, May 2023
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 27/04/23
filed on: 5th, May 2023
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 5th, May 2023
|
resolution |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 5th, May 2023
|
capital |
Free Download
(1 page)
|
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)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 11th, January 2022
|
accounts |
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 2021-11-23: 147323002.00 GBP
filed on: 30th, November 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-08-11: 72607736.00 GBP
filed on: 27th, August 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-08-11: 145352997.00 GBP
filed on: 27th, August 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-08-11: 23903482.00 GBP
filed on: 26th, August 2021
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address 130 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ. Change occurred on 2021-03-31. Company's previous address: The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England.
filed on: 31st, March 2021
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 10th, January 2021
|
accounts |
Free Download
(22 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2019-12-31
filed on: 10th, January 2021
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-21
filed on: 5th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-02-21
filed on: 5th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 4th, November 2019
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on 2019-06-03
filed on: 21st, June 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR. Change occurred on 2019-06-21. Company's previous address: 130 Eureka Park, Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ United Kingdom.
filed on: 21st, June 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-06-03
filed on: 21st, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-06-03
filed on: 21st, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-06-03
filed on: 21st, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-12-12
filed on: 20th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-10-19
filed on: 6th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2017-12-31
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 |
New director was appointed on 2017-11-15
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-08-30
filed on: 20th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-11-15
filed on: 20th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-11-15
filed on: 20th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-11-15
filed on: 20th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-11-15
filed on: 20th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-11-15
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 29th, August 2017
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2016-11-30
filed on: 3rd, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-11-30
filed on: 3rd, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-11-30
filed on: 3rd, January 2017
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Clyde & Co Llp Houndsditch London EC3A 7AR at an unknown date
filed on: 15th, August 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 11th, August 2016
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2016-07-21
filed on: 4th, August 2016
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2016-07-21) of a secretary
filed on: 3rd, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-07-21
filed on: 3rd, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-07-21
filed on: 3rd, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-07-21
filed on: 3rd, August 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-05-13
filed on: 1st, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 130 Eureka Park, Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ. Change occurred on 2016-06-01. Company's previous address: 5th Floor 6 st. Andrew Street London EC4A 3AE.
filed on: 1st, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-28
filed on: 2nd, March 2016
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2016-02-25
filed on: 26th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-01-26
filed on: 27th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-01-26
filed on: 27th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-01-26
filed on: 27th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-01-26
filed on: 27th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 4th, November 2015
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2015-07-31
filed on: 17th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-08-01
filed on: 17th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-28
filed on: 2nd, March 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-03-02: 1.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 2013-12-31
filed on: 31st, October 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-28
filed on: 3rd, March 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-03-03: 1.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 2012-12-31
filed on: 4th, October 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-28
filed on: 18th, March 2013
|
annual return |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 2013-02-28 to 2012-12-31
filed on: 27th, March 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, February 2012
|
incorporation |
Free Download
(48 pages)
|