(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 12th, December 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 13th, December 2022
| accounts
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 092150540011 in full
filed on: 15th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 092150540012 in full
filed on: 15th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 092150540013 in full
filed on: 15th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 092150540018 in full
filed on: 15th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 092150540032, created on 2022-09-12
filed on: 15th, September 2022
| mortgage
|
Free Download
(38 pages)
|
(MR04) Satisfaction of charge 092150540008 in full
filed on: 15th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 092150540033, created on 2022-09-12
filed on: 15th, September 2022
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 092150540029, created on 2022-09-12
filed on: 13th, September 2022
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 092150540028, created on 2022-09-12
filed on: 13th, September 2022
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 092150540026, created on 2022-09-12
filed on: 13th, September 2022
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 092150540030, created on 2022-09-12
filed on: 13th, September 2022
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 092150540031, created on 2022-09-12
filed on: 13th, September 2022
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 092150540027, created on 2022-09-12
filed on: 13th, September 2022
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 092150540025, created on 2022-07-29
filed on: 2nd, August 2022
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 092150540024, created on 2022-04-27
filed on: 28th, April 2022
| mortgage
|
Free Download
(15 pages)
|
(TM01) Director's appointment was terminated on 2021-09-01
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-09-01
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2021-09-01
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 9th, November 2021
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 092150540023, created on 2020-12-18
filed on: 6th, January 2021
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 092150540022, created on 2020-12-18
filed on: 6th, January 2021
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 22nd, September 2020
| accounts
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge 092150540010 in full
filed on: 19th, March 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 092150540014 in full
filed on: 19th, March 2020
| mortgage
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2020-02-03
filed on: 18th, February 2020
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 092150540020 in full
filed on: 3rd, January 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 092150540021, created on 2019-05-07
filed on: 17th, May 2019
| mortgage
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 2019-03-25
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092150540020, created on 2019-03-29
filed on: 10th, April 2019
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 092150540019, created on 2019-03-06
filed on: 7th, March 2019
| mortgage
|
Free Download
(18 pages)
|
(AD01) New registered office address Richard House 9 Winckley Square Preston PR1 3HP. Change occurred on 2019-02-18. Company's previous address: Suites 17-18 Riverside House Lower Southend Road Wickford Essex SS11 8BB.
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 092150540016, created on 2018-12-14
filed on: 14th, December 2018
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 092150540018, created on 2018-12-14
filed on: 14th, December 2018
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 092150540017, created on 2018-12-14
filed on: 14th, December 2018
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 092150540015, created on 2018-10-17
filed on: 18th, October 2018
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 092150540014, created on 2018-10-09
filed on: 17th, October 2018
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 092150540013, created on 2018-10-11
filed on: 11th, October 2018
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 092150540011, created on 2018-09-26
filed on: 26th, September 2018
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 092150540012, created on 2018-09-26
filed on: 26th, September 2018
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 092150540010, created on 2018-05-31
filed on: 5th, June 2018
| mortgage
|
Free Download
(34 pages)
|
(MR04) Satisfaction of charge 092150540007 in full
filed on: 1st, June 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 092150540006 in full
filed on: 1st, June 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 092150540002 in full
filed on: 1st, June 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 14th, May 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 092150540009, created on 2018-02-23
filed on: 1st, March 2018
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 092150540008, created on 2018-02-23
filed on: 27th, February 2018
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 8th, December 2017
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 092150540007, created on 2017-10-11
filed on: 19th, October 2017
| mortgage
|
Free Download
(38 pages)
|
(AP01) New director was appointed on 2017-10-06
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 092150540005 in full
filed on: 23rd, September 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092150540006, created on 2017-09-01
filed on: 8th, September 2017
| mortgage
|
Free Download
(37 pages)
|
(MR04) Satisfaction of charge 092150540001 in full
filed on: 21st, June 2017
| mortgage
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2017-09-30 to 2017-03-31
filed on: 20th, April 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 092150540004 in full
filed on: 4th, November 2016
| mortgage
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 092150540003 in full
filed on: 4th, November 2016
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 10th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Suites 17-18 Riverside House Lower Southend Road Wickford Essex SS11 8BB. Change occurred on 2016-04-21. Company's previous address: Suite 2 Specialist House 679 High Road Benfleet Essex SS7 5SF England.
filed on: 21st, April 2016
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092150540005, created on 2016-02-22
filed on: 11th, March 2016
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 092150540004, created on 2015-12-22
filed on: 11th, January 2016
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 092150540003, created on 2015-12-22
filed on: 8th, January 2016
| mortgage
|
Free Download
(25 pages)
|
(TM01) Director's appointment was terminated on 2015-12-01
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 2 Specialist House 679 High Road Benfleet Essex SS7 5SF. Change occurred on 2015-11-23. Company's previous address: 323a London Road Hadleigh SS7 2BT.
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 092150540002, created on 2015-09-24
filed on: 24th, September 2015
| mortgage
|
Free Download
(42 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-11
filed on: 24th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-09-24: 1.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on 2015-06-25
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2015-06-25) of a secretary
filed on: 13th, July 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2015-06-25
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-06-09
filed on: 22nd, June 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-11-19
filed on: 19th, November 2014
| resolution
|
|
(CERTNM) Company name changed fabrik aquisitions LTDcertificate issued on 19/11/14
filed on: 19th, November 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 19th, November 2014
| change of name
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092150540001, created on 2014-11-04
filed on: 11th, November 2014
| mortgage
|
Free Download
(7 pages)
|
(AD01) New registered office address Suite 2 Specialist House 679 High Road Benfleet Essex SS7 5SF. Change occurred on 2014-09-15. Company's previous address: Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom.
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, September 2014
| incorporation
|
Free Download
(38 pages)
|