N/A

09477897
UNIT 44 YARDLEY BUSINESS PARK MILES GRAY ROAD BASILDON, ESSEX ENGLAND SS14 3GN

Documents

Documents
Date Category Description Pages
06 Aug 2024 accounts Annual Accounts 26 Buy now
23 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2023 accounts Annual Accounts 26 Buy now
05 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2022 accounts Annual Accounts 27 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2021 accounts Annual Accounts 29 Buy now
31 Aug 2021 accounts Annual Accounts 28 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2021 officers Change of particulars for director (Mr or Ifrah) 2 Buy now
18 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 May 2021 officers Change of particulars for director (Mr Stylianos Haralambous) 2 Buy now
18 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2021 capital Statement of capital (Section 108) 5 Buy now
25 Feb 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 Feb 2021 insolvency Solvency Statement dated 17/02/21 1 Buy now
25 Feb 2021 resolution Resolution 1 Buy now
18 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Nov 2020 accounts Annual Accounts 18 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Apr 2019 officers Appointment of director (Mr or Ifrah) 2 Buy now
11 Apr 2019 officers Termination of appointment of director (Dina Karol-Gavish) 1 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Feb 2019 accounts Annual Accounts 16 Buy now
30 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Apr 2018 accounts Annual Accounts 15 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Jan 2018 officers Appointment of director (Mr Stylianos Haralambous) 2 Buy now
20 Dec 2017 officers Appointment of director (Ms Dina Karol-Gavish) 2 Buy now
20 Dec 2017 officers Termination of appointment of director (Maria Georgiou) 1 Buy now
02 Oct 2017 officers Termination of appointment of director (Robert Akkerman) 1 Buy now
02 Oct 2017 officers Appointment of director (Ms Maria Georgiou) 2 Buy now
28 Jun 2017 officers Termination of appointment of director (David Brown) 1 Buy now
20 Jun 2017 officers Appointment of director (Mr Robert Akkerman) 2 Buy now
31 May 2017 officers Termination of appointment of director (Gary Chah-Arn Lin) 1 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jan 2017 accounts Annual Accounts 14 Buy now
25 Aug 2016 officers Termination of appointment of director (Alon Shamir) 1 Buy now
25 Aug 2016 officers Appointment of director (Mr David Brown) 2 Buy now
18 Mar 2016 annual-return Annual Return 3 Buy now
27 Mar 2015 capital Return of Allotment of shares 3 Buy now
18 Mar 2015 officers Appointment of director (Mr Gary Chah-Arn Lin) 2 Buy now
18 Mar 2015 capital Return of Allotment of shares 3 Buy now
09 Mar 2015 incorporation Incorporation Company 22 Buy now