AD01 |
Registered office address changed from The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England to The Shard 32 London Bridge Street London SE1 9SG on Monday 26th April 2021
filed on: 26th, April 2021
|
address |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Sunday 7th March 2021. Originally it was Thursday 31st December 2020
filed on: 25th, February 2021
|
accounts |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 8th, January 2021
|
accounts |
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 8th, January 2021
|
accounts |
Free Download
|
AP01 |
New director appointment on Friday 21st February 2020.
filed on: 4th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 21st February 2020
filed on: 4th, March 2020
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 21st, October 2019
|
accounts |
Free Download
(27 pages)
|
AA |
Audit exemption subsidiary accounts made up to Monday 31st December 2018
filed on: 21st, October 2019
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: Monday 3rd June 2019
filed on: 24th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 3rd June 2019.
filed on: 24th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 3rd June 2019
filed on: 24th, June 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 3rd June 2019
filed on: 24th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 3rd June 2019.
filed on: 24th, June 2019
|
officers |
Free Download
(2 pages)
|
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 Monday 24th June 2019
filed on: 24th, June 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 12th December 2018.
filed on: 28th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 19th October 2018
filed on: 7th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 31st December 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(12 pages)
|
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)
|
TM01 |
Director appointment termination date: Wednesday 15th November 2017
filed on: 29th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 15th November 2017
filed on: 29th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 30th August 2017
filed on: 29th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 15th November 2017.
filed on: 29th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 15th November 2017.
filed on: 29th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 15th November 2017
filed on: 29th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 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 from Friday 31st March 2017 to Saturday 31st December 2016
filed on: 6th, February 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
filed on: 30th, December 2016
|
accounts |
Free Download
(30 pages)
|
AP01 |
New director appointment on Wednesday 30th November 2016.
filed on: 16th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 30th November 2016
filed on: 16th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 30th November 2016.
filed on: 16th, December 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 21st July 2016
filed on: 21st, September 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 21st July 2016
filed on: 21st, September 2016
|
officers |
Free Download
(1 page)
|
AP04 |
On Thursday 21st July 2016 - new secretary appointed
filed on: 21st, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 21st July 2016.
filed on: 21st, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 21st July 2016.
filed on: 21st, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 21st July 2016.
filed on: 21st, September 2016
|
officers |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Clyde & Co Llp Houndsditch London EC3A 7AR
filed on: 12th, August 2016
|
address |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ England to Clyde & Co Llp Houndsditch London EC3A 7AR at an unknown date
filed on: 12th, August 2016
|
address |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ
filed on: 13th, May 2016
|
address |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from C/O Smithfield Accountants Llp 117 Charterhouse Street London EC1M 6AA United Kingdom to 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ at an unknown date
filed on: 13th, May 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hall Place Stone Street Seal Sevenoaks Kent TN15 0LG to 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ on Tuesday 8th March 2016
filed on: 8th, March 2016
|
address |
Free Download
(2 pages)
|
AP03 |
On Monday 1st February 2016 - new secretary appointed
filed on: 8th, March 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st February 2016.
filed on: 8th, March 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st February 2016.
filed on: 8th, March 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 29th January 2016 with full list of members
filed on: 8th, March 2016
|
annual return |
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: Monday 1st February 2016
filed on: 8th, March 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 1st February 2016
filed on: 8th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 17th September 2015 with full list of members
filed on: 6th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on Tuesday 6th October 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, August 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 17th September 2014 with full list of members
filed on: 19th, September 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 20th, August 2014
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, October 2013
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 17th September 2013 from Hall Place Stone Street Seal Seven Oaks Kent TN15 0LY
filed on: 17th, September 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 17th September 2013 with full list of members
filed on: 17th, September 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on Tuesday 17th September 2013
|
capital |
|
AR01 |
Annual return made up to Monday 17th September 2012 with full list of members
filed on: 18th, September 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 16th, August 2012
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 23rd, December 2011
|
accounts |
Free Download
(3 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 27th, September 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 17th September 2011 with full list of members
filed on: 27th, September 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 16th, November 2010
|
accounts |
Free Download
(3 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 17th, September 2010
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 17th, September 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 17th September 2010 with full list of members
filed on: 17th, September 2010
|
annual return |
Free Download
(5 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on Friday 16th October 2009
filed on: 30th, November 2009
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st March 2010, originally was Thursday 30th September 2010.
filed on: 30th, November 2009
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 30th November 2009.
filed on: 30th, November 2009
|
officers |
Free Download
(3 pages)
|
AP03 |
On Monday 30th November 2009 - new secretary appointed
filed on: 30th, November 2009
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 23rd October 2009 from 788-790 Finchley Road London NW11 7TJ
filed on: 23rd, October 2009
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 23rd October 2009
filed on: 23rd, October 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, September 2009
|
incorporation |
Free Download
(12 pages)
|