AD01 |
Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ to 2nd Floor Regis House 45 King William Street London EC4R 9AN on April 12, 2022
filed on: 12th, April 2022
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 23, 2022
filed on: 23rd, March 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 23, 2022
filed on: 23rd, March 2022
|
officers |
Free Download
(1 page)
|
SH19 |
Capital declared on July 20, 2021: 1.00 GBP
filed on: 20th, July 2021
|
capital |
Free Download
(14 pages)
|
SH20 |
Statement by Directors
filed on: 20th, July 2021
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 20th, July 2021
|
resolution |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 20/07/21
filed on: 20th, July 2021
|
insolvency |
Free Download
(2 pages)
|
SH01 |
Capital declared on July 15, 2021: 725635.89 GBP
filed on: 19th, July 2021
|
capital |
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 4th, February 2021
|
accounts |
Free Download
(15 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 9th, January 2020
|
accounts |
Free Download
(15 pages)
|
AP01 |
On June 17, 2019 new director was appointed.
filed on: 1st, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2019
filed on: 1st, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 10th, January 2019
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts data made up to June 30, 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts data made up to June 30, 2016
filed on: 9th, February 2017
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return made up to March 15, 2016 with full list of members
filed on: 15th, March 2016
|
annual return |
Free Download
(13 pages)
|
SH01 |
Capital declared on March 15, 2016: 725634.89 GBP
|
capital |
|
AA |
Full accounts data made up to June 30, 2015
filed on: 17th, December 2015
|
accounts |
Free Download
(17 pages)
|
AP01 |
On October 15, 2015 new director was appointed.
filed on: 6th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 15, 2015
filed on: 4th, November 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 15, 2015 with full list of members
filed on: 4th, June 2015
|
annual return |
Free Download
(19 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, February 2015
|
incorporation |
Free Download
(46 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 25th, February 2015
|
resolution |
|
TM01 |
Director appointment termination date: January 28, 2015
filed on: 3rd, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 28, 2015
filed on: 3rd, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 28, 2015
filed on: 3rd, February 2015
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to June 30, 2014
filed on: 2nd, December 2014
|
accounts |
Free Download
(38 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 17th, November 2014
|
resolution |
|
AP01 |
On September 9, 2014 new director was appointed.
filed on: 9th, September 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on January 28, 2014: 725634.57 GBP
filed on: 20th, June 2014
|
capital |
Free Download
(14 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, June 2014
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 15, 2014 with full list of members
filed on: 11th, June 2014
|
annual return |
Free Download
(18 pages)
|
SH01 |
Capital declared on June 11, 2014: 725634.89 GBP
|
capital |
|
AA |
Group of companies' accounts made up to June 30, 2013
filed on: 21st, March 2014
|
accounts |
Free Download
(34 pages)
|
TM01 |
Director appointment termination date: October 14, 2013
filed on: 14th, October 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On August 29, 2013 director's details were changed
filed on: 29th, August 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 15, 2013 with full list of members
filed on: 28th, March 2013
|
annual return |
Free Download
(15 pages)
|
CH01 |
On January 29, 2013 director's details were changed
filed on: 29th, January 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 14, 2013 director's details were changed
filed on: 15th, January 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 14, 2013 director's details were changed
filed on: 14th, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to June 30, 2012
filed on: 19th, December 2012
|
accounts |
Free Download
(32 pages)
|
AA01 |
Previous accounting period extended from March 31, 2012 to June 30, 2012
filed on: 8th, November 2012
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on April 26, 2012: 725534.89 GBP
filed on: 11th, May 2012
|
capital |
Free Download
(12 pages)
|
SH01 |
Capital declared on November 30, 2011: 1128008.00 GBP
filed on: 11th, May 2012
|
capital |
Free Download
(11 pages)
|
AR01 |
Annual return made up to March 15, 2012 with full list of members
filed on: 25th, April 2012
|
annual return |
Free Download
(14 pages)
|
AP01 |
On September 22, 2011 new director was appointed.
filed on: 22nd, September 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 17, 2011
filed on: 17th, May 2011
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on March 23, 2011: 725535.00 GBP
filed on: 9th, May 2011
|
capital |
Free Download
(14 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 12th, April 2011
|
resolution |
Free Download
(44 pages)
|
AP01 |
On April 8, 2011 new director was appointed.
filed on: 8th, April 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On April 8, 2011 new director was appointed.
filed on: 8th, April 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On April 8, 2011 new director was appointed.
filed on: 8th, April 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On April 8, 2011 new director was appointed.
filed on: 8th, April 2011
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, April 2011
|
capital |
Free Download
(2 pages)
|
AP01 |
On April 8, 2011 new director was appointed.
filed on: 8th, April 2011
|
officers |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on March 23, 2011
filed on: 8th, April 2011
|
capital |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on April 8, 2011. Old Address: 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
filed on: 8th, April 2011
|
address |
Free Download
(2 pages)
|
AP01 |
On March 31, 2011 new director was appointed.
filed on: 31st, March 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 31, 2011
filed on: 31st, March 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2011
|
incorporation |
Free Download
(40 pages)
|