(MR01) Registration of charge 076891680011, created on February 29, 2024
filed on: 5th, March 2024
| mortgage
|
Free Download
(51 pages)
|
(CS01) Confirmation statement with no updates November 20, 2023
filed on: 26th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On October 6, 2023 new director was appointed.
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076891680010, created on July 20, 2023
filed on: 21st, July 2023
| mortgage
|
Free Download
(82 pages)
|
(AA) Full accounts data made up to June 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates November 20, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to June 30, 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates November 20, 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076891680009, created on September 22, 2021
filed on: 5th, October 2021
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 076891680004, created on September 22, 2021
filed on: 27th, September 2021
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 076891680006, created on September 22, 2021
filed on: 27th, September 2021
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 076891680007, created on September 22, 2021
filed on: 27th, September 2021
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 076891680008, created on September 22, 2021
filed on: 27th, September 2021
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 076891680005, created on September 22, 2021
filed on: 27th, September 2021
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates November 20, 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076891680002, created on September 24, 2020
filed on: 25th, September 2020
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 076891680003, created on September 24, 2020
filed on: 25th, September 2020
| mortgage
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates November 20, 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076891680001, created on January 25, 2019
filed on: 1st, February 2019
| mortgage
|
Free Download
(41 pages)
|
(AD01) Registered office address changed from No 7 Pixmore Business Centre Pixmore Avenue Letchworth Garden City Hertfordshire SG6 1JG England to 73-75 Corporation Road Middlesbrough TS1 1LY on December 3, 2018
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 20, 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 15, 2017
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 15, 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 5, 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 5, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 5, 2015 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On May 1, 2015 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 63a Kingsway Duxford Cambridge CB22 4QN England to No 7 Pixmore Business Centre Pixmore Avenue Letchworth Garden City Hertfordshire SG6 1JG on June 6, 2015
filed on: 6th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , 6 Wyndham Road, London, E6 1AU to 63a Kingsway Duxford Cambridge CB22 4QN on April 15, 2015
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 5, 2014 with full list of members
filed on: 2nd, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on April 25, 2014. Old Address: , the Wenta Business Centre Electric Avenue, Office No.31, Enfield, Middlesex, EN3 7XU
filed on: 25th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 30th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 5, 2013 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 11, 2013. Old Address: , 7 Woburn Place, Duxford, Cambridge, CB22 4QJ, United Kingdom
filed on: 11th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 30th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 5, 2012 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on October 30, 2011. Old Address: , C/O Esso, Halstead Service Station Trinity Street, Halstead, Essex, CO9 1JA, United Kingdom
filed on: 30th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 25, 2011 with full list of members
filed on: 26th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 8, 2011. Old Address: , M V D House 14-16 Wadsworth Road, Greenford, UB6 7JD, United Kingdom
filed on: 8th, August 2011
| address
|
Free Download
(1 page)
|
(CH01) On July 5, 2011 director's details were changed
filed on: 13th, July 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, June 2011
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|