(CS01) Confirmation statement with updates January 9, 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control April 6, 2016
filed on: 8th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 8th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 8th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 064686800007, created on November 27, 2023
filed on: 28th, November 2023
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 064686800006, created on January 10, 2023
filed on: 16th, January 2023
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates January 9, 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 064686800005, created on October 24, 2022
filed on: 26th, October 2022
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates January 9, 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 064686800004, created on November 11, 2021
filed on: 15th, November 2021
| mortgage
|
Free Download
(24 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, October 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, October 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(12 pages)
|
(AP01) On January 1, 2021 new director was appointed.
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 1, 2021
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On January 1, 2021 new director was appointed.
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 9, 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates January 9, 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 9, 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 064686800003, created on February 19, 2018
filed on: 21st, February 2018
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates January 9, 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 064686800002, created on March 21, 2017
filed on: 21st, March 2017
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates January 9, 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(6 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 made up to January 9, 2016 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 21, 2016: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ to 6-10 Harvey Close Burnt Mills Industrial Estate Basildon Essex SS13 1EY on June 5, 2015
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 9, 2015 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 9, 2014 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 27, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 12th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 9, 2013 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: December 18, 2012
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 23rd, February 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 9, 2012 with full list of members
filed on: 16th, January 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 3rd, August 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 9, 2011 with full list of members
filed on: 14th, January 2011
| annual return
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to July 31, 2010
filed on: 8th, April 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 9, 2010 with full list of members
filed on: 13th, January 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 4th, November 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to April 21, 2009
filed on: 21st, April 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 09/03/2009 from baverstocks chartered accountants, dickens house 3-7 guithavon street witham CM8 1BJ
filed on: 9th, March 2009
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, June 2008
| mortgage
|
Free Download
(9 pages)
|
(288a) On May 21, 2008 Director appointed
filed on: 21st, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On April 8, 2008 Director appointed
filed on: 8th, April 2008
| officers
|
Free Download
(2 pages)
|
(225) Curr ext from 31/01/2009 to 31/03/2009
filed on: 25th, February 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2008
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2008
| incorporation
|
Free Download
(14 pages)
|