CS01 |
Confirmation statement with no updates October 28, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 21st, March 2023
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 28, 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 26, 2022 director's details were changed
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 26, 2022
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(12 pages)
|
PSC01 |
Notification of a person with significant control January 8, 2018
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 8, 2018
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 13, 2020 director's details were changed
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 28, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates October 28, 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Itexsys Limited 3 Lloyds Avenue Lloyd's Avenue London EC3N 3DS England to Salisbury House 29 Finsbury Circus Moorgate London EC2M 5AQ on November 5, 2019
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates October 28, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On October 28, 2017 director's details were changed
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 28, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 28, 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 28, 2017 director's details were changed
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On March 31, 2017 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 22, 2017
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On February 22, 2017 new director was appointed.
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 28, 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY to C/O Itexsys Limited 3 Lloyds Avenue Lloyd's Avenue London EC3N 3DS on July 22, 2016
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 28, 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
On August 12, 2015 new director was appointed.
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT England to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on July 3, 2015
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 4, 2015: 100.00 GBP
filed on: 4th, February 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On December 22, 2014 new director was appointed.
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Eagles Nest Eagles Nest Mill House Lane Chorley Lancashire PR6 8NS United Kingdom to Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT on December 19, 2014
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2014
| incorporation
|
Free Download
(7 pages)
|