(AD01) New registered office address 2nd Floor 110 Cannon Street London EC4N 6EU. Change occurred on Wednesday 19th January 2022. Company's previous address: Unit 59 Hillgrove Business Park, Nazeing Road Nazeing Waltham Abbey EN9 2HB England.
filed on: 19th, January 2022
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 9th November 2021
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 9th November 2021
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 9th November 2021
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 12th, June 2020
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 12th, June 2020
| incorporation
|
Free Download
(35 pages)
|
(SH01) 2054.56 GBP is the capital in company's statement on Thursday 19th March 2020
filed on: 10th, June 2020
| capital
|
Free Download
(6 pages)
|
(SH01) 1533.56 GBP is the capital in company's statement on Tuesday 21st January 2020
filed on: 10th, June 2020
| capital
|
Free Download
(6 pages)
|
(SH01) 1917.53 GBP is the capital in company's statement on Thursday 20th February 2020
filed on: 10th, June 2020
| capital
|
Free Download
(6 pages)
|
(SH01) 1446.34 GBP is the capital in company's statement on Tuesday 5th March 2019
filed on: 24th, January 2020
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 15th, January 2020
| resolution
|
Free Download
(1 page)
|
(SH01) 1362.07 GBP is the capital in company's statement on Friday 21st December 2018
filed on: 14th, January 2020
| capital
|
Free Download
(6 pages)
|
(CH01) On Monday 28th October 2019 director's details were changed
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 28th October 2019 director's details were changed
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 22nd October 2019 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 30th, November 2018
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st December 2017 to Saturday 30th December 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(1 page)
|
(SH01) 1260.32 GBP is the capital in company's statement on Wednesday 28th March 2018
filed on: 16th, April 2018
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 10th, April 2018
| resolution
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 14th September 2017
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, July 2017
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 10th July 2017
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 5th June 2017
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Monday 5th June 2017) of a secretary
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Thursday 27th April 2017
filed on: 28th, May 2017
| capital
|
Free Download
(4 pages)
|
(SH01) 1248.32 GBP is the capital in company's statement on Wednesday 26th April 2017
filed on: 28th, May 2017
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 19th, May 2017
| resolution
|
Free Download
(46 pages)
|
(SH01) 1124.00 GBP is the capital in company's statement on Thursday 22nd December 2016
filed on: 12th, May 2017
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 10th, May 2017
| resolution
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 59 Hillgrove Business Park, Nazeing Road Nazeing Waltham Abbey EN9 2HB. Change occurred on Wednesday 21st December 2016. Company's previous address: 46-54 High Street Taylor Viney and Marlow Ingatestone Essex CM4 9DW.
filed on: 21st, December 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 6th December 2016.
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 6th December 2016.
filed on: 18th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 6th December 2016.
filed on: 18th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 6th December 2016.
filed on: 18th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Monday 28th November 2016
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Monday 28th November 2016) of a secretary
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
(SH01) 965.00 GBP is the capital in company's statement on Friday 31st July 2015
filed on: 29th, October 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 31st July 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(18 pages)
|
(CH01) On Friday 31st July 2015 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 31st July 2015 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 31st July 2015
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 22nd October 2014 director's details were changed
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 24th September 2014.
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 46-54 High Street Taylor Viney and Marlow Ingatestone Essex CM4 9DW. Change occurred on Monday 1st September 2014. Company's previous address: 59 Forest Drive Theydon Bois Essex CM16 7HB United Kingdom.
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st July 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(5 pages)
|
(CH03) On Thursday 31st July 2014 secretary's details were changed
filed on: 1st, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Wednesday 31st December 2014. Originally it was Thursday 31st July 2014
filed on: 28th, April 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 31st July 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 14th March 2013.
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 31st July 2012
filed on: 2nd, August 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 29th, July 2011
| incorporation
|
Free Download
(23 pages)
|