(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Buckley Watson 57a Broadway Leigh-on-Sea Essex SS9 1PE England on 29th March 2023 to 57a Broadway Leigh-on-Sea Essex SS9 1PE
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT England on 6th January 2023 to Buckley Watson 57a Broadway Leigh-on-Sea Essex SS9 1PE
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 1st Floor, Unit 2, Queen's Square Ascot Business Park, Lyndhurst Road Ascot SL5 9FE England on 4th April 2022 to 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 9th, December 2020
| accounts
|
Free Download
(11 pages)
|
(AA01) Extension of accounting period to 31st December 2018 from 30th June 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 30th June 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(16 pages)
|
(AA01) Previous accounting period shortened to 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(24 pages)
|
(AD01) Change of registered address from 35-37 Lowlands Road Harrow Middlesex HA1 3AW on 11th December 2016 to 1st Floor, Unit 2, Queen's Square Ascot Business Park, Lyndhurst Road Ascot SL5 9FE
filed on: 11th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st July 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd December 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 21st December 2015: 750.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 3rd December 2014
filed on: 2nd, February 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st July 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd December 2013
filed on: 16th, January 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 16th January 2014: 750.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st July 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd December 2012
filed on: 4th, December 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st July 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(16 pages)
|
(SH01) Statement of Capital on 30th July 2012: 750.00 GBP
filed on: 6th, September 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 22nd, June 2012
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th December 2011
filed on: 23rd, January 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st July 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(18 pages)
|
(AD01) Registered office address changed from Blackstable House, Longridge Sheepscombe Stroud Gloucestershire GL6 7QX on 25th July 2011
filed on: 25th, July 2011
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 12th, May 2011
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 31st March 2011
filed on: 12th, May 2011
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 31st March 2011: 600.00 GBP
filed on: 12th, May 2011
| capital
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st July 2010
filed on: 17th, January 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th December 2010
filed on: 15th, December 2010
| annual return
|
Free Download
(6 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 21st, December 2009
| incorporation
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th December 2009
filed on: 17th, December 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st July 2009
filed on: 12th, November 2009
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return drawn up to 7th January 2009 with complete member list
filed on: 7th, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st July 2008
filed on: 13th, November 2008
| accounts
|
Free Download
(11 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2007
filed on: 24th, January 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2007
filed on: 24th, January 2008
| accounts
|
Free Download
(6 pages)
|
(353) Location of register of members
filed on: 19th, December 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 19th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/12/07 from: blackstable house longridge sheepscombe stroud glos GL6 7QX
filed on: 19th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/12/07 from: blackstable house longridge sheepscombe stroud glos GL6 7QX
filed on: 19th, December 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 19th, December 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 19th, December 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 19th December 2007 with complete member list
filed on: 19th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 19th December 2007 with complete member list
filed on: 19th, December 2007
| annual return
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 26th, February 2007
| resolution
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 26th, February 2007
| resolution
|
Free Download
(27 pages)
|
(287) Registered office changed on 21/02/07 from: suite 2 90-96 high street odiham hook hampshire RG29 1LP
filed on: 21st, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/02/07 from: suite 2 90-96 high street odiham hook hampshire RG29 1LP
filed on: 21st, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/01/07 from: 280 grays inn road london WC1X 8EB
filed on: 22nd, January 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/01/07 from: 280 grays inn road london WC1X 8EB
filed on: 22nd, January 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/12/07 to 31/07/07
filed on: 4th, January 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/12/07 to 31/07/07
filed on: 4th, January 2007
| accounts
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 4th, January 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 4th, January 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, December 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 15th, December 2006
| incorporation
|
Free Download
(16 pages)
|