(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Feb 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Feb 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 12th, October 2021
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Mar 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Tue, 31st Dec 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Mar 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Mar 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Sun, 31st Dec 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Mar 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 1-3 Globe Industrial Estate, 46 Rectory Road Grays Essex RM17 6st England on Wed, 29th Nov 2017 to Unit 24 Uxbridge Trade Park Cowley Mill Road Uxbridge UB8 2DB
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 080143530004, created on Wed, 15th Nov 2017
filed on: 16th, November 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 080143530003, created on Wed, 15th Nov 2017
filed on: 15th, November 2017
| mortgage
|
Free Download
(9 pages)
|
(AA) Small company accounts made up to Sat, 31st Dec 2016
filed on: 9th, November 2017
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Mar 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Unit 6, Coopers Point, Coopers Lane Knowsley Industrial Park Liverpool L33 7UB England on Fri, 7th Oct 2016 to Unit 1-3 Globe Industrial Estate, 46 Rectory Road Grays Essex RM17 6st
filed on: 7th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 30th Mar 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 080143530002, created on Tue, 12th Apr 2016
filed on: 15th, April 2016
| mortgage
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Wed, 3rd Feb 2016
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 6 Coopers Point Coopers Lane Knowsley Industrial Park Liverpool L33 7TU on Thu, 18th Jun 2015 to Unit 6, Coopers Point, Coopers Lane Knowsley Industrial Park Liverpool L33 7UB
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 6, Coopers Point, Coopers Lane, Knowsley Indu Coopers Lane Knowsley Industrial Park Liverpool L33 7UB England on Thu, 18th Jun 2015 to Unit 6, Coopers Point, Coopers Lane Knowsley Industrial Park Liverpool L33 7UB
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 30th Mar 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 15th Jun 2015: 300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 30th Mar 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Mon, 10th Feb 2014. Old Address: Spectrum House Dunstable Road Rebourn St Albans Herts AL3 7PR England
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 080143530001
filed on: 21st, August 2013
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Mar 2013
filed on: 15th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AP01) On Tue, 13th Nov 2012 new director was appointed.
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, March 2012
| incorporation
|
|