AD01 |
Address change date: Thu, 30th Apr 2020. New Address: The Shard 32 London Bridge Street London SE1 9SG. Previous address: The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England
filed on: 30th, April 2020
|
address |
Free Download
(2 pages)
|
TM01 |
Fri, 21st Feb 2020 - the day director's appointment was terminated
filed on: 4th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 21st Feb 2020 new director was appointed.
filed on: 4th, March 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 15th Mar 2020
filed on: 21st, February 2020
|
accounts |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 18th, October 2019
|
accounts |
Free Download
(27 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 31st Dec 2018
filed on: 18th, October 2019
|
accounts |
Free Download
(12 pages)
|
AP01 |
On Mon, 3rd Jun 2019 new director was appointed.
filed on: 24th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 3rd Jun 2019 - the day director's appointment was terminated
filed on: 24th, June 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 24th Jun 2019. New Address: The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR. Previous address: 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ United Kingdom
filed on: 24th, June 2019
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 3rd Jun 2019 - the day director's appointment was terminated
filed on: 24th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 3rd Jun 2019 new director was appointed.
filed on: 24th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 3rd Jun 2019 - the day director's appointment was terminated
filed on: 24th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 12th Dec 2018 new director was appointed.
filed on: 27th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 19th Oct 2018 - the day director's appointment was terminated
filed on: 6th, December 2018
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 2nd, October 2018
|
accounts |
Free Download
(40 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st Dec 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(12 pages)
|
TM01 |
Wed, 30th Aug 2017 - the day director's appointment was terminated
filed on: 27th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 15th Nov 2017 new director was appointed.
filed on: 27th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 15th Nov 2017 - the day director's appointment was terminated
filed on: 27th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 15th Nov 2017 - the day director's appointment was terminated
filed on: 27th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 15th Nov 2017 - the day director's appointment was terminated
filed on: 27th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 15th Nov 2017 new director was appointed.
filed on: 27th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 5th, October 2017
|
accounts |
Free Download
(29 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 6th, February 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Mar 2016
filed on: 29th, December 2016
|
accounts |
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
filed on: 29th, December 2016
|
accounts |
Free Download
(30 pages)
|
AP01 |
On Wed, 30th Nov 2016 new director was appointed.
filed on: 5th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 30th Nov 2016 - the day director's appointment was terminated
filed on: 5th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 30th Nov 2016 new director was appointed.
filed on: 5th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Jul 2016 new director was appointed.
filed on: 9th, September 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Thu, 21st Jul 2016 - the day secretary's appointment was terminated
filed on: 9th, September 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Thu, 21st Jul 2016 - the day secretary's appointment was terminated
filed on: 9th, September 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 21st Jul 2016 - the day director's appointment was terminated
filed on: 9th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 21st Jul 2016 new director was appointed.
filed on: 9th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Jul 2016 new director was appointed.
filed on: 9th, September 2016
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Thu, 21st Jul 2016
filed on: 9th, September 2016
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Clyde & Co Llp Houndsditch London EC3A 7AR.
filed on: 12th, August 2016
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Clyde & Co Llp Houndsditch London EC3A 7AR. Previous address: 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ England
filed on: 12th, August 2016
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ.
filed on: 24th, May 2016
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ. Previous address: C/O Smithfield Accountants Llp 117 Charterhouse Street London London EC1M 6AA United Kingdom
filed on: 23rd, May 2016
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ.
filed on: 14th, April 2016
|
address |
Free Download
(1 page)
|
TM02 |
Mon, 1st Feb 2016 - the day secretary's appointment was terminated
filed on: 8th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 1st Feb 2016 - the day director's appointment was terminated
filed on: 8th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Jan 2016 with full list of members
filed on: 8th, March 2016
|
annual return |
Free Download
(20 pages)
|
AP03 |
New secretary appointment on Mon, 1st Feb 2016
filed on: 8th, March 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 1st Feb 2016 new director was appointed.
filed on: 8th, March 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 1st Feb 2016 new director was appointed.
filed on: 8th, March 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 8th Mar 2016. New Address: 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ. Previous address: Hall Place Stone Street Seal Sevenoaks Kent TN15 0LG
filed on: 8th, March 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 24th Sep 2015 with full list of members
filed on: 6th, October 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, August 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 24th Sep 2014 with full list of members
filed on: 26th, September 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 26th Sep 2014: 99.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 20th, August 2014
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 24th, October 2013
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 30th Sep 2013. Old Address: Hall Place Stone Street Seal Sevenoaks Kent TN15 0LY
filed on: 30th, September 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 24th Sep 2013 with full list of members
filed on: 30th, September 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 30th Sep 2013: 99.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to Mon, 24th Sep 2012 with full list of members
filed on: 4th, October 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 16th, August 2012
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 23rd, December 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 24th Sep 2011 with full list of members
filed on: 27th, September 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 16th, November 2010
|
accounts |
Free Download
(3 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 11th, October 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 24th Sep 2010 with full list of members
filed on: 11th, October 2010
|
annual return |
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 10th, October 2010
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 16th Oct 2009: 99.00 GBP
filed on: 28th, November 2009
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Sep 2010 to Wed, 31st Mar 2010
filed on: 28th, November 2009
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Sat, 28th Nov 2009 new director was appointed.
filed on: 28th, November 2009
|
officers |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Sat, 28th Nov 2009
filed on: 28th, November 2009
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 23rd Oct 2009. Old Address: 788-790 Finchley Road London NW11 7TJ
filed on: 23rd, October 2009
|
address |
Free Download
(1 page)
|
TM01 |
Fri, 23rd Oct 2009 - the day director's appointment was terminated
filed on: 23rd, October 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, September 2009
|
incorporation |
Free Download
(12 pages)
|