(AD01) Registered office address changed from 48 Warner Drive, Springwood Industrial Estate Braintree CM7 2YW United Kingdom to 264 Banbury Road Oxford OX2 7DY on Monday 21st August 2023
filed on: 21st, August 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 28th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Friday 30th July 2021
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 28th November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Friday 30th July 2021 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 30th July 2021 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Saturday 28th November 2020
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 28th November 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th November 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th November 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Wednesday 8th August 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 8th August 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 29th March 2018
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st December 2017.
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 28th November 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th November 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 8 Temple House Estate 7 West Road Harlow Essex CM20 2DU England to 48 Warner Drive, Springwood Industrial Estate Braintree CM7 2YW on Wednesday 5th July 2017
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 7th November 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Office Suite D151 Dean Clough Mills Halifax West Yorkshire HX3 5AX to Unit 8 Temple House Estate 7 West Road Harlow Essex CM20 2DU on Wednesday 13th January 2016
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 7th November 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 7th November 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 18th November 2014
capital
|
|
(MR01) Registration of charge 087668850001, created on Thursday 4th September 2014
filed on: 11th, September 2014
| mortgage
|
Free Download
|
(NEWINC) Company registration
filed on: 7th, November 2013
| incorporation
|
Free Download
(7 pages)
|