(TM01) Director's appointment terminated on 2024/01/01
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/08/01.
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2022/07/31
filed on: 19th, December 2022
| accounts
|
Free Download
(48 pages)
|
(MA) Articles and Memorandum of Association
filed on: 21st, November 2022
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 21st, November 2022
| resolution
|
Free Download
(3 pages)
|
(SH01) 1636.58 GBP is the capital in company's statement on 2022/10/07
filed on: 17th, November 2022
| capital
|
Free Download
(5 pages)
|
(SH01) 1597.00 GBP is the capital in company's statement on 2022/10/07
filed on: 17th, November 2022
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2022/03/15
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/01/01.
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/01/01.
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2021/07/31
filed on: 9th, January 2022
| accounts
|
Free Download
(47 pages)
|
(CH01) On 2021/06/24 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/05/04
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2020/07/31
filed on: 11th, May 2021
| accounts
|
Free Download
(45 pages)
|
(TM01) Director's appointment terminated on 2021/02/17
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/04/09.
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/11/29
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/11/29
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/11/29
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/11/29
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/11/28
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2019/07/31
filed on: 17th, December 2019
| accounts
|
Free Download
(41 pages)
|
(SH19) 1595.61 GBP is the capital in company's statement on 2019/01/10
filed on: 10th, January 2019
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 20th, December 2018
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 10/12/18
filed on: 20th, December 2018
| insolvency
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 20th, December 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2018/07/31
filed on: 19th, November 2018
| accounts
|
Free Download
(42 pages)
|
(TM01) Director's appointment terminated on 2018/09/21
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 23rd, August 2018
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/08/01.
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 13th, August 2018
| resolution
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2018/07/01.
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, July 2018
| resolution
|
Free Download
(7 pages)
|
(SH01) 1609.50 GBP is the capital in company's statement on 2018/04/03
filed on: 26th, June 2018
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, June 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 6th, June 2018
| resolution
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2018/01/01.
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/01/01.
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/01/01.
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/01/01
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2017/07/31
filed on: 13th, December 2017
| accounts
|
Free Download
(39 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2016/07/31
filed on: 28th, November 2016
| accounts
|
Free Download
(39 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/20
filed on: 12th, October 2016
| annual return
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Oyster House Severalls Lane Colchester Essex CO4 9PD England on 2016/09/23 to Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA
filed on: 23rd, September 2016
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2015/07/31
filed on: 16th, June 2016
| accounts
|
Free Download
(27 pages)
|
(AA01) Previous accounting period shortened to 2015/07/31
filed on: 6th, June 2016
| accounts
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, January 2016
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2015/12/17
filed on: 29th, January 2016
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 29th, January 2016
| resolution
|
Free Download
(25 pages)
|
(AP01) New director appointment on 2015/09/10.
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/09/10.
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/09/10.
filed on: 10th, September 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/09/10.
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/09/10.
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16 Baddow Road Chelmsford Essex CM2 0DG on 2015/08/26 to Oyster House Severalls Lane Colchester Essex CO4 9PD
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/20
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 789.16 GBP is the capital in company's statement on 2015/07/16
capital
|
|
(SH01) 1574.78 GBP is the capital in company's statement on 2015/05/15
filed on: 7th, July 2015
| capital
|
Free Download
(12 pages)
|
(AD01) Change of registered address from Oyster House Severalls Lane Colchester Essex CO4 9PD on 2015/06/30 to 16 Baddow Road Chelmsford Essex CM2 0DG
filed on: 30th, June 2015
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, April 2015
| resolution
|
|
(CERTNM) Company name changed fjg newco LIMITEDcertificate issued on 23/01/15
filed on: 23rd, January 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/12/17.
filed on: 5th, January 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2014/12/17
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, January 2015
| resolution
|
|
(AD01) Change of registered address from Norfolk House 23 Southway Colchester Essex CO2 7BA England on 2015/01/05 to Oyster House Severalls Lane Colchester Essex CO4 9PD
filed on: 5th, January 2015
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2015/01/02
filed on: 2nd, January 2015
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 2nd, January 2015
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, June 2014
| incorporation
|
|