MR04 |
Charge 065487190002 satisfaction in full.
filed on: 1st, September 2023
| mortgage
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 30th August 2023
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 30th August 2023
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 30th August 2023
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 30th August 2023.
filed on: 31st, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 30th August 2023.
filed on: 31st, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 3rd March 2022 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 3rd March 2022 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 3rd March 2022 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hailes Farm Lowhill Road Roydon Essex CM19 5JW to Stansted Distribution Centre Bishops Stortford Herts CM22 7DG on Thursday 3rd March 2022
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 1st November 2021
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 30th March 2019 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Saturday 30th March 2019 secretary's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 8th December 2016 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 5th December 2016.
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 29th March 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 29th March 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 8th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 065487190002
filed on: 25th, June 2014
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return made up to Saturday 29th March 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Friday 28th March 2014 director's details were changed
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 29th March 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Friday 19th April 2013 from C/O Matthew Bowden-Scott Tylers Cross Yard Epping Road Nazeing Waltham Abbey Essex EN9 2DH United Kingdom
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, March 2013
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 29th March 2012 with full list of members
filed on: 29th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 29th March 2011 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 24th March 2011 from 93 Herons Wood Harlow Essex CM20 1RS England
filed on: 24th, March 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Wednesday 27th October 2010
filed on: 27th, October 2010
| officers
|
Free Download
(1 page)
|
AP03 |
On Wednesday 27th October 2010 - new secretary appointed
filed on: 27th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 27th October 2010.
filed on: 27th, October 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 27th October 2010
filed on: 27th, October 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 27th October 2010
filed on: 27th, October 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 27th October 2010
filed on: 27th, October 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 27th October 2010.
filed on: 27th, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 27th October 2010 from 102 Cannock Street Leicester LE4 9HR United Kingdom
filed on: 27th, October 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 29th March 2010 director's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 29th March 2010 with full list of members
filed on: 13th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Tuesday 31st March 2009 to Thursday 30th April 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(1 page)
|
288a |
On Thursday 9th July 2009 Director appointed
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/07/2009 from dovecliffe barrow hill rocester uttoxeter ST14 5BX
filed on: 8th, July 2009
| address
|
Free Download
(1 page)
|
288a |
On Friday 3rd July 2009 Director appointed
filed on: 3rd, July 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed bus business intelligence LIMITEDcertificate issued on 26/06/09
filed on: 26th, June 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 5th May 2009
filed on: 5th, May 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Friday 1st May 2009 Secretary appointed
filed on: 1st, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On Friday 1st May 2009 Appointment terminated secretary
filed on: 1st, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, March 2008
| incorporation
|
Free Download
(17 pages)
|