TM01 |
Director's appointment was terminated on January 31, 2024
filed on: 1st, February 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 31, 2024
filed on: 1st, February 2024
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 3rd, November 2023
|
accounts |
Free Download
(9 pages)
|
AP04 |
Appointment (date: September 6, 2023) of a secretary
filed on: 12th, September 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 23, 2023
filed on: 23rd, February 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 23, 2023
filed on: 23rd, February 2023
|
officers |
Free Download
(1 page)
|
AD02 |
New sail address 2 Minster Court Mincing Lane London EC3R 7PD. Change occurred at an unknown date. Company's previous address: One Glass Wharf Bristol BS2 0ZX United Kingdom.
filed on: 8th, February 2023
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 7, 2023
filed on: 7th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 15th, September 2022
|
accounts |
Free Download
(9 pages)
|
AP01 |
On March 9, 2022 new director was appointed.
filed on: 9th, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 13, 2021 new director was appointed.
filed on: 14th, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 12, 2021 new director was appointed.
filed on: 13th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to June 30, 2020
filed on: 28th, June 2021
|
accounts |
Free Download
(10 pages)
|
AA01 |
Extension of current accouting period to December 31, 2021
filed on: 20th, May 2021
|
accounts |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 14th, March 2021
|
incorporation |
Free Download
(11 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, March 2021
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 23, 2021
filed on: 4th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 23, 2021
filed on: 4th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 23, 2021
filed on: 4th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 23, 2021
filed on: 4th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to June 30, 2019
filed on: 7th, April 2020
|
accounts |
Free Download
(10 pages)
|
CH01 |
On October 1, 2019 director's details were changed
filed on: 12th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 23, 2019 director's details were changed
filed on: 23rd, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 18, 2019 new director was appointed.
filed on: 19th, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 20, 2019 new director was appointed.
filed on: 28th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 20, 2019
filed on: 28th, June 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 12, 2019
filed on: 28th, June 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to June 30, 2018
filed on: 6th, March 2019
|
accounts |
Free Download
(9 pages)
|
AP01 |
On April 18, 2018 new director was appointed.
filed on: 19th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to June 30, 2017
filed on: 6th, December 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to June 30, 2016
filed on: 3rd, April 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
On February 2, 2017 director's details were changed
filed on: 3rd, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 1, 2017 director's details were changed
filed on: 1st, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 1, 2017 director's details were changed
filed on: 1st, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 1, 2017 director's details were changed
filed on: 1st, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 20, 2017 new director was appointed.
filed on: 1st, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 13, 2016 new director was appointed.
filed on: 15th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Igo4 House Staniland Way Peterborough PE4 6JT. Change occurred on June 17, 2016. Company's previous address: Sundance House Staniland Way Werrington Peterborough PE4 6JT.
filed on: 17th, June 2016
|
address |
Free Download
(1 page)
|
MISC |
AD03 psc register
filed on: 17th, May 2016
|
miscellaneous |
Free Download
(2 pages)
|
AP01 |
On March 23, 2016 new director was appointed.
filed on: 19th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2015
filed on: 8th, April 2016
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 29, 2015
filed on: 29th, September 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on September 29, 2015: 13000000.00 GBP
|
capital |
|
AA |
Full accounts data made up to June 30, 2014
filed on: 16th, April 2015
|
accounts |
Free Download
(19 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2014 to June 30, 2014
filed on: 31st, March 2015
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 2nd, October 2014
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 29, 2014
filed on: 1st, October 2014
|
annual return |
Free Download
(7 pages)
|
MISC |
Section 519
filed on: 22nd, July 2014
|
miscellaneous |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 17th, July 2014
|
auditors |
Free Download
(2 pages)
|
CERTNM |
Company name changed equity direct broking LIMITEDcertificate issued on 25/04/14
filed on: 25th, April 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on April 16, 2014 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 25th, April 2014
|
change of name |
Free Download
(2 pages)
|
AP01 |
On April 17, 2014 new director was appointed.
filed on: 17th, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 14, 2014. Old Address: Library House New Road Brentwood Essex CM14 4GD United Kingdom
filed on: 14th, April 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 25, 2014
filed on: 25th, February 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 20, 2014. Old Address: 25 Stamford Walk Stamford Lincolnshire PE9 2JE United Kingdom
filed on: 20th, February 2014
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: February 13, 2014) of a secretary
filed on: 13th, February 2014
|
officers |
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 13th, February 2014
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 13th, February 2014
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 13th, February 2014
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 13th, February 2014
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 13th, February 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 13, 2014. Old Address: Library House New Road Brentwood Essex CM14 4GD
filed on: 13th, February 2014
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 13th, February 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 21, 2014
filed on: 21st, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 21, 2014 new director was appointed.
filed on: 21st, January 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 21, 2014
filed on: 21st, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 21, 2014 new director was appointed.
filed on: 21st, January 2014
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on January 21, 2014
filed on: 21st, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 11, 2013
filed on: 11th, November 2013
|
officers |
Free Download
(1 page)
|
MISC |
Sect 519
filed on: 23rd, October 2013
|
miscellaneous |
Free Download
(1 page)
|
MISC |
Section 519 ca 2006
filed on: 23rd, October 2013
|
miscellaneous |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 29, 2013
filed on: 2nd, October 2013
|
annual return |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2013
filed on: 1st, October 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 23rd, May 2013
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 1, 2013
filed on: 1st, May 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On May 1, 2013 new director was appointed.
filed on: 1st, May 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2012
filed on: 11th, March 2013
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 29, 2012
filed on: 2nd, October 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts data made up to June 30, 2011
filed on: 2nd, April 2012
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 29, 2011
filed on: 17th, October 2011
|
annual return |
Free Download
(8 pages)
|
CH01 |
On February 23, 2011 director's details were changed
filed on: 20th, July 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On June 3, 2011 new director was appointed.
filed on: 3rd, June 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 8, 2011
filed on: 8th, April 2011
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2010
filed on: 1st, April 2011
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 29, 2010
filed on: 27th, October 2010
|
annual return |
Free Download
(8 pages)
|
CH01 |
On September 29, 2010 director's details were changed
filed on: 27th, October 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 14, 2010
filed on: 14th, October 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 14, 2010 new director was appointed.
filed on: 14th, October 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 19, 2010
filed on: 19th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2009
filed on: 25th, March 2010
|
accounts |
Free Download
(21 pages)
|
AP01 |
On February 6, 2010 new director was appointed.
filed on: 6th, February 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 5, 2010
filed on: 5th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 8, 2009 director's details were changed
filed on: 20th, October 2009
|
officers |
Free Download
(3 pages)
|
CH03 |
On October 2, 2009 secretary's details were changed
filed on: 15th, October 2009
|
officers |
Free Download
(3 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 15th, October 2009
|
officers |
Free Download
(3 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 15th, October 2009
|
officers |
Free Download
(3 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 15th, October 2009
|
officers |
Free Download
(3 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 15th, October 2009
|
officers |
Free Download
(3 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 15th, October 2009
|
officers |
Free Download
(3 pages)
|
363a |
Period up to October 1, 2009 - Annual return with full member list
filed on: 1st, October 2009
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 25th, June 2009
|
resolution |
Free Download
(17 pages)
|
288a |
On May 28, 2009 Director appointed
filed on: 28th, May 2009
|
officers |
Free Download
(1 page)
|
288a |
On March 13, 2009 Director appointed
filed on: 13th, March 2009
|
officers |
Free Download
(2 pages)
|
288a |
On March 13, 2009 Director appointed
filed on: 13th, March 2009
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 26th, February 2009
|
resolution |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 29/01/09
filed on: 26th, February 2009
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 18th, February 2009
|
resolution |
Free Download
(1 page)
|
288b |
On January 27, 2009 Appointment terminated director
filed on: 27th, January 2009
|
officers |
Free Download
(1 page)
|
288a |
On January 7, 2009 Director appointed
filed on: 7th, January 2009
|
officers |
Free Download
(3 pages)
|
288a |
On December 2, 2008 Director appointed
filed on: 2nd, December 2008
|
officers |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/09/2009 to 30/06/2009
filed on: 28th, November 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, September 2008
|
incorporation |
Free Download
(21 pages)
|