(AD01) New registered office address 17 Barrows Road Harlow CM19 5FN. Change occurred on Tuesday 16th January 2024. Company's previous address: Harlow Enterprise Hub, Kao Hockham Building Edinburgh Way Harlow CM20 2NQ England.
filed on: 16th, January 2024
| address
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 8th, September 2023
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 22nd May 2023
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 22nd May 2023
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 13th July 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On Saturday 1st October 2022 director's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 10th October 2022.
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st October 2022 director's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 10th October 2022.
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 25th May 2022
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 25th May 2022
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 13th July 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
(MR04) Charge 078879280003 satisfaction in full.
filed on: 6th, October 2020
| mortgage
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 5th October 2020.
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 5th October 2020.
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Harlow Enterprise Hub, Kao Hockham Building Edinburgh Way Harlow CM20 2NQ. Change occurred on Thursday 17th September 2020. Company's previous address: 20 New Horizons Business Park Barrows Road Harlow Essex CM19 5FN.
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 9th, March 2020
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 26th September 2019
filed on: 26th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 13th July 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 078879280004, created on Thursday 21st March 2019
filed on: 25th, March 2019
| mortgage
|
Free Download
(36 pages)
|
(TM01) Director's appointment was terminated on Tuesday 4th December 2018
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 22nd September 2018
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Friday 13th July 2018, originally was Monday 31st December 2018.
filed on: 4th, July 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On Monday 11th June 2018 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 24th May 2018.
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 10th May 2018.
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(3 pages)
|
(SH01) 1300.00 GBP is the capital in company's statement on Friday 1st December 2017
filed on: 18th, December 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On Monday 17th July 2017 director's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 17th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th July 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 20th December 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 22nd December 2014
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 2nd October 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Thursday 26th June 2014 from 2 Cecil Court, Pegrams Road Harlow Essex CM18 7QR
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078879280003
filed on: 18th, March 2014
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 078879280002
filed on: 5th, February 2014
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th December 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 3rd, June 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Friday 31st May 2013 to Monday 31st December 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 20th December 2012
filed on: 2nd, January 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On Monday 31st December 2012 director's details were changed
filed on: 31st, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 31st December 2012 director's details were changed
filed on: 31st, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 31st December 2012 director's details were changed
filed on: 31st, December 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 4th December 2012 from Unit 27-28 the Service Bays the Stow Harlow Essex CM20 3AB United Kingdom
filed on: 4th, December 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, November 2012
| mortgage
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Friday 31st May 2013. Originally it was Monday 31st December 2012
filed on: 20th, March 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 9th February 2012 from 135 the Maples Harlow Essex CM19 4RD England
filed on: 9th, February 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 3rd February 2012.
filed on: 3rd, February 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 10th January 2012.
filed on: 10th, January 2012
| officers
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 20th, December 2011
| incorporation
|
Free Download
(7 pages)
|