(AD01) New registered office address Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT. Change occurred on Tuesday 5th December 2023. Company's previous address: Ringley House 349 Royal College Street London NW1 9QS.
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 14th November 2023
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: Tuesday 14th November 2023) of a secretary
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 12th June 2023.
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 10th April 2023.
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 27th March 2023
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Friday 20th January 2023
filed on: 23rd, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st November 2022.
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 17th March 2022
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 17th March 2022
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 16th February 2022.
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 8th July 2020 director's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on Wednesday 29th January 2020
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 6th February 2019.
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 6th February 2019.
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 6th February 2019.
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 11th January 2016
filed on: 12th, January 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) 31.00 GBP is the capital in company's statement on Tuesday 12th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 11th January 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 11th January 2014
filed on: 17th, January 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) 31.00 GBP is the capital in company's statement on Friday 17th January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 14th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th January 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2011
filed on: 15th, March 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th January 2012
filed on: 13th, March 2012
| annual return
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Friday 3rd February 2012
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 8th June 2011.
filed on: 8th, June 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 6th June 2011
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 11th January 2011
filed on: 25th, March 2011
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered office on Monday 28th February 2011 from Islington Properties 4Th Floor 9 White Lion Street London N1 9PD
filed on: 28th, February 2011
| address
|
Free Download
(3 pages)
|
(AP04) Appointment (date: Monday 28th February 2011) of a secretary
filed on: 28th, February 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 4th February 2011 from Ringley House, 349 Royal College Street London NW1 9QS United Kingdom
filed on: 4th, February 2011
| address
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 4th February 2011
filed on: 4th, February 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 14th September 2010
filed on: 14th, September 2010
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 14th September 2010
filed on: 14th, September 2010
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: Thursday 21st January 2010) of a secretary
filed on: 21st, January 2010
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(5 pages)
|
(AP03) Appointment (date: Wednesday 20th January 2010) of a secretary
filed on: 20th, January 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 15th January 2010 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 15th January 2010 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 15th January 2010 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 11th January 2010
filed on: 19th, January 2010
| annual return
|
Free Download
(14 pages)
|
(AD01) Change of registered office on Tuesday 19th January 2010 from Ringley House 349 Royal College Street Camden Town London NW1 9QS
filed on: 19th, January 2010
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Tuesday 19th January 2010
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 2nd December 2009 from Maulak Chambers the Centre High Street Halstead Essex CO9 2AJ
filed on: 2nd, December 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 16th, November 2009
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wednesday 11th November 2009 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(3 pages)
|
(363a) Period up to Monday 9th February 2009 - Annual return with full member list
filed on: 9th, February 2009
| annual return
|
Free Download
(16 pages)
|
(287) Registered office changed on 10/03/2008 from, maulah chambers, the centre, high street, halstead, essex, CO9 2AJ
filed on: 10th, March 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to Monday 10th March 2008 - Annual return with full member list
filed on: 10th, March 2008
| annual return
|
Free Download
(16 pages)
|
(288b) On Thursday 6th December 2007 Secretary resigned;director resigned
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 6th December 2007 Secretary resigned;director resigned
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 14th, November 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 14th, November 2007
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/01/07 to 30/06/07
filed on: 14th, June 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/07 to 30/06/07
filed on: 14th, June 2007
| accounts
|
Free Download
(1 page)
|
(288b) On Monday 4th June 2007 Director resigned
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 4th June 2007 Director resigned
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On Monday 4th June 2007 New secretary appointed
filed on: 4th, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 4th June 2007 Director resigned
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 4th June 2007 Director resigned
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 04/06/07 from: 242 barker drive, london, NW1 0JF
filed on: 4th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/06/07 from: 242 barker drive, london, NW1 0JF
filed on: 4th, June 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 31 shares on Wednesday 16th May 2007. Value of each share 1 £, total number of shares: 37.
filed on: 4th, June 2007
| capital
|
Free Download
(7 pages)
|
(88(2)R) Alloted 31 shares on Wednesday 16th May 2007. Value of each share 1 £, total number of shares: 37.
filed on: 4th, June 2007
| capital
|
Free Download
(7 pages)
|
(288a) On Monday 4th June 2007 New secretary appointed
filed on: 4th, June 2007
| officers
|
Free Download
(2 pages)
|
(363s) Period up to Friday 16th February 2007 - Annual return with full member list
filed on: 16th, February 2007
| annual return
|
Free Download
(9 pages)
|
(363s) Period up to Friday 16th February 2007 - Annual return with full member list
filed on: 16th, February 2007
| annual return
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 11th, January 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 11th, January 2006
| incorporation
|
Free Download
(15 pages)
|