(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 20th, December 2023
| accounts
|
Free Download
(42 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On Tue, 13th Dec 2022 director's details were changed
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 13th Dec 2022 new director was appointed.
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 13th Dec 2022 new director was appointed.
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 13th Dec 2022 new director was appointed.
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 13th Dec 2022 new director was appointed.
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 19th Oct 2022 - the day director's appointment was terminated
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
(TM02) Wed, 19th Oct 2022 - the day secretary's appointment was terminated
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 19th Oct 2022 new director was appointed.
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Wed, 19th Oct 2022
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 19th Oct 2022 - the day director's appointment was terminated
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 19th Oct 2022 - the day director's appointment was terminated
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 19th Oct 2022 new director was appointed.
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 24th Oct 2022. New Address: Ty Mynydd Cwm Cynon Business Park Mountain Ash CF45 4ER. Previous address: Abacus House 14-18 Forest Road Loughton Essex IG10 1DX
filed on: 24th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 3rd Jan 2020 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 3rd Jan 2020 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 3rd Jan 2020 secretary's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 29th Apr 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 29th Apr 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 29th Apr 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 30th Apr 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 29th Apr 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Tue, 30th Apr 2013. Old Address: 14-18 Forest Road Loughton Essex IG10 1DX
filed on: 30th, April 2013
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Wed, 31st Oct 2012
filed on: 3rd, September 2012
| accounts
|
Free Download
(1 page)
|
(CH01) On Sun, 29th Apr 2012 director's details were changed
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 29th Apr 2012 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On Sun, 29th Apr 2012 director's details were changed
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Sun, 29th Apr 2012 secretary's details were changed
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 29th Apr 2011 with full list of members
filed on: 12th, May 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 13th, January 2011
| accounts
|
Free Download
(6 pages)
|
(CH03) On Thu, 29th Apr 2010 secretary's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 29th Apr 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 29th Apr 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 29th Apr 2010 with full list of members
filed on: 24th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 29th Apr 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 09/07/2009 from unit 71 hillgrove business park nazeing road nazeing waltham abbey essex EN9 2HB
filed on: 9th, July 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 9th Jul 2009 with shareholders record
filed on: 9th, July 2009
| annual return
|
Free Download
(4 pages)
|
(123) Nc inc already adjusted 29/04/08
filed on: 31st, March 2009
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 31st, March 2009
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 26th, February 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 04/06/2008 from unit 71 hillgrove business park, nazeing road nazeing waltham abbey essex EN9 2HB united kingdom
filed on: 4th, June 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 4th Jun 2008 with shareholders record
filed on: 4th, June 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 03/06/2008 from unit 7 prospect business park langston road loughton essex IG10 3TQ
filed on: 3rd, June 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 14th Mar 2008 with shareholders record
filed on: 14th, March 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 5th, February 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 5th, February 2008
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to Mon, 26th Feb 2007 with shareholders record
filed on: 26th, February 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Mon, 26th Feb 2007 with shareholders record
filed on: 26th, February 2007
| annual return
|
Free Download
(7 pages)
|
(88(2)R) Alloted 99 shares from Fri, 29th Apr 2005 to Sun, 30th Apr 2006. Value of each share 1 £, total number of shares: 100.
filed on: 8th, February 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares from Fri, 29th Apr 2005 to Sun, 30th Apr 2006. Value of each share 1 £, total number of shares: 100.
filed on: 8th, February 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/11/06 from: 104 rushden gradens ilford essex IG5 0BW
filed on: 14th, November 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/11/06 from: 104 rushden gradens ilford essex IG5 0BW
filed on: 14th, November 2006
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Apr 2006
filed on: 9th, October 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Apr 2006
filed on: 9th, October 2006
| accounts
|
Free Download
(5 pages)
|
(288a) On Fri, 15th Sep 2006 New director appointed
filed on: 15th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 15th Sep 2006 New director appointed
filed on: 15th, September 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, April 2005
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, April 2005
| incorporation
|
Free Download
(13 pages)
|