(AD01) New registered office address C/O Lb Insolvency Solutions Limited Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU. Change occurred on Monday 8th March 2021. Company's previous address: Unit 5, Rivermead South Rivermead Industrial Estate Bishops Hall Lane Chelmsford Essex CM1 1PD England.
filed on: 8th, March 2021
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 17th December 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 13th March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 1st July 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st July 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st July 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Thursday 9th March 2017
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 7th March 2017
filed on: 7th, March 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 1st July 2016
filed on: 6th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Unit 5, Rivermead South Rivermead Industrial Estate Bishops Hall Lane Chelmsford Essex CM1 1PD. Change occurred on Tuesday 24th May 2016. Company's previous address: Unit 11, Beehive Business Centre Beehive Lane Chelmsford CM2 9TE.
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
(SH01) 210.00 GBP is the capital in company's statement on Friday 15th April 2016
filed on: 15th, April 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 1st July 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Friday 3rd July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Sunday 1st March 2015.
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 11, Beehive Business Centre Beehive Lane Chelmsford CM2 9TE. Change occurred on Wednesday 3rd September 2014. Company's previous address: Safestore New Southgate Gadgetfreakz Ltd Bounds Green Industrial Estate London N11 2UD.
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st July 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Monday 30th June 2014
filed on: 30th, June 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 19th February 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 25th July 2013 from 58 Hoppers Road London N21 3LH United Kingdom
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 19th February 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 14th September 2012
filed on: 2nd, October 2012
| annual return
|
Free Download
(3 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Saturday 1st September 2012
filed on: 1st, September 2012
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 13th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 14th September 2011
filed on: 3rd, October 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 18th March 2011 director's details were changed
filed on: 18th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 18th March 2011 director's details were changed
filed on: 18th, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 10th February 2011 from 229 Whittington Road London N22 8YW
filed on: 10th, February 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 7th February 2011.
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 7th February 2011.
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 17th September 2010 from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
filed on: 17th, September 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 17th September 2010
filed on: 17th, September 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, September 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|