AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(11 pages)
|
MR04 |
Charge 065048890006 satisfaction in full.
filed on: 23rd, September 2020
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1 M11 Business Link Parsonage Lane Stansted Essex CM24 8GF to Block H, Unit 3 & 4 Peek Business Park Woodside Bishop's Stortford Hertfordshire CM23 5RG on Monday 13th July 2020
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st July 2020 director's details were changed
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 065048890007, created on Wednesday 27th September 2017
filed on: 27th, September 2017
| mortgage
|
Free Download
(28 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 065048890005 satisfaction in full.
filed on: 4th, May 2017
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On Friday 7th October 2016 director's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 15th February 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 29th September 2015
filed on: 17th, December 2015
| capital
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Friday 31st October 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 15th February 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Friday 1st August 2014
filed on: 15th, September 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On Friday 1st August 2014 - new secretary appointed
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st September 2014 director's details were changed
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 1st September 2014 secretary's details were changed
filed on: 2nd, September 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Thursday 31st October 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 15th February 2014 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 065048890006
filed on: 28th, June 2013
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 065048890005
filed on: 30th, May 2013
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 065048890004
filed on: 19th, May 2013
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to Friday 15th February 2013 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 21st March 2013 from Unit 2 Raynham Road Industrial Estate Bishop's Stortford CM23 5PJ
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st October 2012
filed on: 12th, February 2013
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Thursday 24th January 2013 director's details were changed
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 6th, December 2012
| mortgage
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Monday 31st October 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to Wednesday 15th February 2012 with full list of members
filed on: 24th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Sunday 31st October 2010
filed on: 9th, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 15th February 2011 with full list of members
filed on: 3rd, March 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Friday 12th November 2010 secretary's details were changed
filed on: 29th, November 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On Friday 12th November 2010 director's details were changed
filed on: 29th, November 2010
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 25th, May 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 15th February 2010 with full list of members
filed on: 2nd, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 14th, April 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Tuesday 10th March 2009
filed on: 10th, March 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 28th, May 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, April 2008
| mortgage
|
Free Download
(3 pages)
|
225 |
Curr sho from 28/02/2009 to 31/10/2008
filed on: 8th, March 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Tuesday 19th February 2008 New secretary appointed
filed on: 19th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 19th February 2008 New secretary appointed
filed on: 19th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 19th February 2008 New director appointed
filed on: 19th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 19th February 2008 New director appointed
filed on: 19th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 19th February 2008 New director appointed
filed on: 19th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 19th February 2008 New director appointed
filed on: 19th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 15th February 2008 Secretary resigned
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Friday 15th February 2008 Director resigned
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Friday 15th February 2008 Secretary resigned
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Friday 15th February 2008 Director resigned
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, February 2008
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 15th, February 2008
| incorporation
|
Free Download
(17 pages)
|