(AA) Full accounts data made up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(22 pages)
|
(CH01) On January 1, 2017 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On March 1, 2023 new director was appointed.
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(22 pages)
|
(AD01) New registered office address Mazars 30 Old Bailey London EC4M 7AU. Change occurred on May 5, 2022. Company's previous address: Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom.
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On January 1, 2017 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 3, 2021 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on March 3, 2021
filed on: 29th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on October 31, 2019
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Tower Bridge House St Katharine's Way London E1W 1DD. Change occurred on March 3, 2021. Company's previous address: 1007 London Road Leigh-on-Sea SS9 3JY England.
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to July 31, 2018 (was October 31, 2018).
filed on: 2nd, November 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 1007 London Road Leigh-on-Sea SS9 3JY. Change occurred on August 17, 2018. Company's previous address: 4th Floor Victoria House Victoria Road Chelmsford CM1 1JR.
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 10, 2015
filed on: 28th, November 2015
| annual return
|
Free Download
(16 pages)
|
(CH01) On July 1, 2015 director's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 4, 2013
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 10, 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 10, 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 21, 2014: 100.00 GBP
capital
|
|
(CH01) On June 11, 2014 director's details were changed
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 28, 2014
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 10, 2013
filed on: 8th, August 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on August 8, 2013: 100 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on January 28, 2013. Old Address: Regus House Victory Way Crossways Business Park Dartford Kent DA2 6QD United Kingdom
filed on: 28th, January 2013
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on July 13, 2012
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 10, 2012
filed on: 16th, July 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 10th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on October 13, 2011. Old Address: 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW
filed on: 13th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 10, 2011
filed on: 11th, July 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to July 31, 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on October 1, 2009
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 10, 2010
filed on: 12th, July 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to July 31, 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to August 5, 2009 - Annual return with full member list
filed on: 5th, August 2009
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, July 2008
| incorporation
|
|