(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(48 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(56 pages)
|
(AD02) New sail address Egale 1 st. Albans Road Watford WD17 1DL. Change occurred at an unknown date. Company's previous address: 65 Meads Street Eastbourne BN20 7RW England.
filed on: 10th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(49 pages)
|
(AD02) New sail address 65 Meads Street Eastbourne BN20 7RW. Change occurred at an unknown date. Company's previous address: 25 Oakley Drive Long Whatton Loughborough LE12 5DQ England.
filed on: 3rd, May 2021
| address
|
Free Download
(1 page)
|
(AD02) New sail address 25 Oakley Drive Long Whatton Loughborough LE12 5DQ. Change occurred at an unknown date. Company's previous address: C/O Rebecca Warren-Heys 66 Abinger Drive Chatham ME5 8UL England.
filed on: 24th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AD02) New sail address C/O Rebecca Warren-Heys 66 Abinger Drive Chatham ME5 8UL. Change occurred at an unknown date. Company's previous address: C/O Rebecca Warren-Heys 44 Duchess of Kent Drive Chatham Kent ME5 8DG England.
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: C/O Rebecca Warren-Heys 44 Duchess of Kent Drive Chatham Kent ME5 8DG.
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(AD02) New sail address C/O Rebecca Warren-Heys 44 Duchess of Kent Drive Chatham Kent ME5 8DG. Change occurred at an unknown date. Company's previous address: C/O Louisa Stone 2 Scotts Close Colden Common Winchester Hampshire SO21 1US England.
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to May 4, 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(23 pages)
|
(AD01) New registered office address Egale 1 76-80 st Albans Road Watford WD17 1DL. Change occurred on October 19, 2015. Company's previous address: C/O Myers Clark Ltd. Egale 1 Egale 1 80 st Albans Road Watford WD17 1DL England.
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Myers Clark Ltd. Egale 1 Egale 1 80 st Albans Road Watford WD17 1DL. Change occurred on August 20, 2015. Company's previous address: C/O Myers Clark Ltd Iveco House Station Road Watford WD17 1DL.
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Myers Clark Ltd. Egale 1 Egale 1 80 st Albans Road Watford WD17 1DL. Change occurred on August 20, 2015. Company's previous address: C/O Myers Clark Ltd. 80 Egale 1 80 st Albans Road Watford WD17 1DL England.
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to May 4, 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(22 pages)
|
(AD02) New sail address C/O Louisa Stone 2 Scotts Close Colden Common Winchester Hampshire SO21 1US. Change occurred at an unknown date. Company's previous address: C/O Mrs R. Warren-Heys 44 Duchess of Kent Drive Chatham Kent ME5 8DG United Kingdom.
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return, no members record, drawn up to May 4, 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(20 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 16th, May 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 25th, November 2013
| resolution
|
Free Download
(5 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 25th, November 2013
| incorporation
|
Free Download
(32 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 15th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return, no members record, drawn up to May 4, 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(20 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(15 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Mrs K a Bailey 16 Farm Close Henfield West Sussex BN5 9JE United Kingdom
filed on: 31st, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to May 4, 2012
filed on: 31st, May 2012
| annual return
|
Free Download
(20 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Mrs K a Bailey the Cedars Pilmer Road Crowborough East Sussex TN6 2UA United Kingdom
filed on: 5th, January 2012
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 17th, August 2011
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 16th, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to May 4, 2011
filed on: 19th, July 2011
| annual return
|
Free Download
(17 pages)
|
(AD01) Company moved to new address on June 28, 2011. Old Address: Tyndale House 3 Grange Road Egham Surrey TW20 9QW
filed on: 28th, June 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2010
filed on: 5th, May 2011
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return, no members record, drawn up to May 4, 2010
filed on: 26th, May 2010
| annual return
|
Free Download
(9 pages)
|
(AA) Partial exemption accounts data made up to December 31, 2009
filed on: 4th, May 2010
| accounts
|
Free Download
(14 pages)
|
(363a) Period up to June 26, 2009 - Annual return with full member list
filed on: 26th, June 2009
| annual return
|
Free Download
(7 pages)
|
(AA) Partial exemption accounts data made up to December 31, 2008
filed on: 15th, May 2009
| accounts
|
Free Download
(14 pages)
|
(AA) Partial exemption accounts data made up to December 31, 2007
filed on: 27th, May 2008
| accounts
|
Free Download
(13 pages)
|
(363a) Period up to May 8, 2008 - Annual return with full member list
filed on: 8th, May 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Partial exemption accounts data made up to December 31, 2006
filed on: 13th, June 2007
| accounts
|
Free Download
(13 pages)
|
(AA) Partial exemption accounts data made up to December 31, 2006
filed on: 13th, June 2007
| accounts
|
Free Download
(13 pages)
|
(363a) Period up to June 1, 2007 - Annual return with full member list
filed on: 1st, June 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to June 1, 2007 - Annual return with full member list
filed on: 1st, June 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Partial exemption accounts data made up to December 31, 2005
filed on: 24th, October 2006
| accounts
|
Free Download
(10 pages)
|
(AA) Partial exemption accounts data made up to December 31, 2005
filed on: 24th, October 2006
| accounts
|
Free Download
(10 pages)
|
(353) Location of register of members
filed on: 20th, October 2006
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 20th, October 2006
| address
|
Free Download
(1 page)
|
(363s) Period up to June 7, 2006 - Annual return with full member list
filed on: 7th, June 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to June 7, 2006 - Annual return with full member list
filed on: 7th, June 2006
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return drawn up to June 7, 2006 (Director's particulars changed)
annual return
|
|
(225) Accounting reference date shortened from 31/05/06 to 31/12/05
filed on: 6th, March 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/06 to 31/12/05
filed on: 6th, March 2006
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 30th, November 2005
| resolution
|
Free Download
(36 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, May 2005
| incorporation
|
Free Download
(43 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, May 2005
| incorporation
|
Free Download
(43 pages)
|