(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 12th, March 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 8th Jul 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 12th Aug 2022
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 8th Jul 2023
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 32 Ensign Industrial Estate Arterial Road Botany Way Purfleet Essex RM19 1TB England on Wed, 7th Jun 2023 to The Highlands Detling Hill Maidstone Kent ME14 3HT
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Accounting Direct Plus - B105 Unit 32 Ensign Industrial Estate Arterial Road Purfleet Essex RM19 1TB on Tue, 9th May 2023 to Unit 32 Ensign Industrial Estate Arterial Road Botany Way Purfleet Essex RM19 1TB
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 062753990002, created on Thu, 23rd Mar 2023
filed on: 28th, March 2023
| mortgage
|
Free Download
(82 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Fri, 8th Jul 2022
filed on: 15th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Jul 2022 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Jul 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 8th Jul 2022 director's details were changed
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 062753990001, created on Fri, 19th Nov 2021
filed on: 23rd, November 2021
| mortgage
|
Free Download
(56 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Jul 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 28th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Jul 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 9th Jul 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 9th Jul 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control Fri, 11th Aug 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 9th Jul 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 11th Aug 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(8 pages)
|
(AP01) On Sun, 10th Jul 2016 new director was appointed.
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 9th Jul 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 9th Jul 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 9th Jul 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 9th Jul 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 11th Jun 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 28th Oct 2011. Old Address: C/O Bkm Transport Uk Ltd Unit 3 Manor Way Business Centre, Marsh Way Fairview Industrial Estate Rainham Essex RM13 8UG United Kingdom
filed on: 28th, October 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 24th, October 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 11th Jun 2011
filed on: 5th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 5th Jul 2011. Old Address: C/O Accounting Direct Plus / B105K 293 Green Lanes Palmers Green London N13 4XS England
filed on: 5th, July 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Sat, 5th Mar 2011. Old Address: Unit 3, Manor Way Business Centre, Fairview Industrial Estate Marsh Way Rainham Essex RM13 8UG United Kingdom
filed on: 5th, March 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 13th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 30th Sep 2010. Old Address: Hsca Hurkan Sayman & Co Chartered Accountants N London Office 291 293-Green Lanes London N13 4XS
filed on: 30th, September 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 30th Sep 2010. Old Address: C/O Hurkan Sayman & Co 291 - 293 Green Lanes Palmers Green London N13 4XS United Kingdom
filed on: 30th, September 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Jun 2010
filed on: 23rd, August 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 11th Jun 2010 director's details were changed
filed on: 21st, August 2010
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2009
filed on: 27th, August 2009
| accounts
|
Free Download
(9 pages)
|
(288b) On Mon, 17th Aug 2009 Appointment terminated secretary
filed on: 17th, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 25th Jun 2009 with complete member list
filed on: 25th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Jun 2008
filed on: 19th, January 2009
| accounts
|
Free Download
(9 pages)
|
(363s) Annual return drawn up to Thu, 10th Jul 2008 with complete member list
filed on: 10th, July 2008
| annual return
|
Free Download
(6 pages)
|
(363(287)) Registered office changed on 10/07/08
annual return
|
|
(288c) Director's particulars changed
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2007
| incorporation
|
Free Download
(12 pages)
|