CS01 |
Confirmation statement with updates Fri, 13th Oct 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Superior House Cambridge Road Harlow Essex CM20 2EU England on Fri, 13th Oct 2023 to Unit 1 Superior House Sarbir Industrial Park Cambridge Road Harlow Essex CM20 2EU
filed on: 13th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Oct 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 4, Merlin House 2 West Road Harlow CM20 2GB England on Wed, 23rd Nov 2022 to Superior House Cambridge Road Harlow Essex CM20 2EU
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092638300001, created on Tue, 26th Apr 2022
filed on: 28th, April 2022
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 092638300002, created on Tue, 26th Apr 2022
filed on: 28th, April 2022
| mortgage
|
Free Download
(30 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Oct 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 18th, July 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 770 High Road Finchley London N12 9BS on Mon, 16th Nov 2020 to Unit 4, Merlin House 2 West Road Harlow CM20 2GB
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 14th Oct 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 15th Apr 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Oct 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 15th Apr 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 14th Oct 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 16th Oct 2018 director's details were changed
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Oct 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 1st, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Oct 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 14th Oct 2015
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 20th Oct 2015: 2.00 GBP
capital
|
|
AD01 |
Change of registered address from Cambridge House 27 Cambridge Park Wanstead London E11 2PU England on Thu, 9th Apr 2015 to 770 High Road Finchley London N12 9BS
filed on: 9th, April 2015
| address
|
Free Download
(2 pages)
|
CH01 |
On Fri, 24th Oct 2014 director's details were changed
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 24th Oct 2014 director's details were changed
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 21st Oct 2014: 2.00 GBP
filed on: 21st, October 2014
| capital
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 14th Oct 2014
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 14th Oct 2014 new director was appointed.
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 14th Oct 2014
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 14th Oct 2014 new director was appointed.
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, October 2014
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Tue, 14th Oct 2014: 1.00 GBP
capital
|
|