(AD01) Address change date: 2021/04/28. New Address: The Shard 32 London Bridge Street London SE1 9SG. Previous address: The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England
filed on: 28th, April 2021
| address
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2021/03/07. Originally it was 2020/12/31
filed on: 25th, February 2021
| accounts
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 9th, January 2021
| accounts
|
Free Download
(43 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 9th, January 2021
| accounts
|
Free Download
(12 pages)
|
(TM01) 2020/02/21 - the day director's appointment was terminated
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/02/21.
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 18th, October 2019
| accounts
|
Free Download
(27 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2018/12/31
filed on: 18th, October 2019
| accounts
|
Free Download
(12 pages)
|
(TM01) 2019/06/03 - the day director's appointment was terminated
filed on: 23rd, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/06/03 - the day director's appointment was terminated
filed on: 23rd, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/06/03.
filed on: 23rd, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/06/03.
filed on: 23rd, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/06/23. New Address: The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR. Previous address: 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ
filed on: 23rd, June 2019
| address
|
Free Download
(1 page)
|
(TM01) 2019/06/03 - the day director's appointment was terminated
filed on: 23rd, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/12/12.
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/10/19 - the day director's appointment was terminated
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 30th, September 2018
| accounts
|
Free Download
(40 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2017/12/31
filed on: 30th, September 2018
| accounts
|
Free Download
(12 pages)
|
(TM01) 2017/11/15 - the day director's appointment was terminated
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2017/11/15 - the day director's appointment was terminated
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2017/11/15 - the day director's appointment was terminated
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/11/15.
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/08/30 - the day director's appointment was terminated
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/11/15.
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2016/12/31
filed on: 5th, October 2017
| accounts
|
Free Download
(5 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 5th, October 2017
| accounts
|
Free Download
(29 pages)
|
(AA01) Previous accounting period shortened to 2016/12/31
filed on: 7th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2016/03/31
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/16
filed on: 23rd, December 2016
| accounts
|
Free Download
|
(TM01) 2016/11/30 - the day director's appointment was terminated
filed on: 19th, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/07/21.
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/11/30.
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/11/30.
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM02) 2016/07/21 - the day secretary's appointment was terminated
filed on: 9th, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2016/07/21 - the day director's appointment was terminated
filed on: 9th, September 2016
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2016/07/21
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/07/21 - the day director's appointment was terminated
filed on: 9th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/07/21.
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/07/21 - the day director's appointment was terminated
filed on: 9th, September 2016
| officers
|
Free Download
(1 page)
|
(TM02) 2016/07/21 - the day secretary's appointment was terminated
filed on: 9th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/07/21.
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/07/21 - the day director's appointment was terminated
filed on: 9th, September 2016
| officers
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Clyde & Co Llp Houndsditch London EC3A 7AR
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
(AD04) On 1970/01/01 location of register(s) was changed to 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 117 Charterhouse Street Charterhouse Street London EC1M 6AA
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/02/12 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2016/02/01.
filed on: 23rd, February 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/02/22. New Address: 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ. Previous address: Hall Place Stone Street Seal Sevenoaks TN15 0LG
filed on: 22nd, February 2016
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/02/01.
filed on: 22nd, February 2016
| officers
|
Free Download
(3 pages)
|
(TM02) 2016/02/01 - the day secretary's appointment was terminated
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2016/02/01
filed on: 22nd, February 2016
| officers
|
Free Download
(3 pages)
|
(TM01) 2016/02/01 - the day director's appointment was terminated
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 18th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/02/12 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on 2014/09/26
filed on: 23rd, October 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2014/09/28.
filed on: 23rd, October 2014
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2014/09/26
filed on: 23rd, October 2014
| officers
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2015/03/31. Originally it was 2015/02/28
filed on: 9th, October 2014
| accounts
|
Free Download
(1 page)
|
(TM01) 2014/09/26 - the day director's appointment was terminated
filed on: 6th, October 2014
| officers
|
|
(AD01) Address change date: 2014/09/26. New Address: Hall Place Stone Street Seal Sevenoaks TN15 0LG. Previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, February 2014
| incorporation
|
Free Download
(36 pages)
|