(AD01) Address change date: Mon, 18th Mar 2024. New Address: Systems House Horndon Industrial Park West Horndon Brentwood CM13 3XL. Previous address: 9 Corbets Tey Road Upminster Essex RM14 2AP England
filed on: 18th, March 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 7th Feb 2024
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 7th Feb 2024 director's details were changed
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 8th Feb 2024. New Address: 9 Corbets Tey Road Upminster Essex RM14 2AP. Previous address: Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom
filed on: 8th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 14th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Jun 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Jun 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 14th Jun 2022
filed on: 29th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 14th Jun 2022 director's details were changed
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 22nd, March 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Tue, 14th Sep 2021 - the day director's appointment was terminated
filed on: 17th, September 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 14th Sep 2021
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 14th Sep 2021
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 27th Jun 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 3rd, June 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 27th Jun 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Jun 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 26th Mar 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 26th Mar 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 26th Mar 2019 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 31st Jan 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 31st Jan 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 31st Jan 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 26th Mar 2019 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 31st Jan 2019 new director was appointed.
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 31st Jan 2019 new director was appointed.
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 31st Jan 2019 - the day director's appointment was terminated
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 074776210001, created on Thu, 31st Jan 2019
filed on: 12th, February 2019
| mortgage
|
Free Download
(23 pages)
|
(AA01) Accounting reference date changed from Mon, 31st Dec 2018 to Thu, 31st Jan 2019
filed on: 8th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 23rd Dec 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 12th Oct 2018. New Address: Unit 2 99-101 Kingsland Road London E2 8AG. Previous address: 115B Drysdale Street Hoxton London N1 6nd United Kingdom
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 23rd Dec 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Dec 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 13th Jul 2016 director's details were changed
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 14th Jul 2016. New Address: 115B Drysdale Street Hoxton London N1 6nd. Previous address: 6 Roding Lane South Ilford Essex IG4 5NX
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 12th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 23rd Dec 2015 with full list of members
filed on: 9th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 9th Jan 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 7th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 23rd Dec 2014 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 28th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 23rd Dec 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 23rd Dec 2012 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 3rd, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 23rd Dec 2011 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 28th Mar 2011. Old Address: 86a Albert Road Ilford Essex IG1 1HW United Kingdom
filed on: 28th, March 2011
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 4th Jan 2011 new director was appointed.
filed on: 4th, January 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, December 2010
| incorporation
|
Free Download
(29 pages)
|
(TM01) Thu, 23rd Dec 2010 - the day director's appointment was terminated
filed on: 23rd, December 2010
| officers
|
Free Download
(1 page)
|