Insolvency. Liquidation voluntary members return of final meeting. |
2019-11-28 |
View Report |
Insolvency. Brought down date: 2019-08-26. |
2019-09-07 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2018-10-17 |
View Report |
Address. Old address: Boundary House 4 County Place Chelmsford Essex CM2 0RE England. Change date: 2018-09-26. New address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ. |
2018-09-26 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2018-09-26 |
View Report |
Resolution. Description: Resolutions. |
2018-09-26 |
View Report |
Mortgage. Charge number: 6. |
2018-06-18 |
View Report |
Mortgage. Charge number: 4. |
2018-06-18 |
View Report |
Mortgage. Charge number: 5. |
2018-06-18 |
View Report |
Mortgage. Charge number: 1. |
2018-06-18 |
View Report |
Mortgage. Charge number: 2. |
2018-06-18 |
View Report |
Mortgage. Charge number: 3. |
2018-06-18 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-09 |
View Report |
Accounts. Change account reference date company previous extended. |
2018-02-07 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-29 |
View Report |
Address. New address: Boundary House 4 County Place Chelmsford Essex CM2 0RE. Old address: The Miami Hotel Princes Rd. Chelmsford. Essex CM2 9AJ. Change date: 2017-09-27. |
2017-09-27 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-16 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-21 |
View Report |
Officers. Officer name: Janice Ellis. Change date: 2015-08-17. |
2016-01-21 |
View Report |
Officers. Officer name: Mr Colin John Newcombe. Change date: 2015-09-02. |
2016-01-21 |
View Report |
Officers. Officer name: Yvonne Hodgson. Change date: 2015-10-17. |
2016-01-21 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-19 |
View Report |
Officers. Officer name: Edna Janet Mary Newcombe. Termination date: 2013-09-01. |
2015-01-19 |
View Report |
Accounts. Accounts type total exemption small. |
2014-02-21 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-27 |
View Report |
Officers. Officer name: Tony Hodgson. Change date: 2013-03-15. |
2014-01-27 |
View Report |
Officers. Officer name: Edna Newcombe. |
2014-01-27 |
View Report |
Accounts. Accounts type total exemption small. |
2013-02-19 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-21 |
View Report |
Accounts. Accounts type small. |
2012-03-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-18 |
View Report |
Address. Old address: C/O Maclntyre Hudson 39 Moulsham Street Chelmsford Essex CM2 0HY United Kingdom. |
2011-10-14 |
View Report |
Accounts. Accounts type small. |
2011-04-05 |
View Report |
Resolution. Description: Resolutions. |
2011-04-05 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-19 |
View Report |
Address. Move registers to registered office company. |
2011-01-19 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-20 |
View Report |
Address. Move registers to sail company. |
2010-01-20 |
View Report |
Officers. Change date: 2010-01-20. Officer name: Yvonne Hodgson. |
2010-01-20 |
View Report |
Officers. Change date: 2010-01-20. Officer name: Susan Barnes. |
2010-01-20 |
View Report |
Officers. Change date: 2010-01-20. Officer name: Edna Janet Mary Newcombe. |
2010-01-20 |
View Report |
Address. Change sail address company. |
2010-01-20 |
View Report |
Officers. Officer name: Paula Lofthouse. Change date: 2010-01-20. |
2010-01-20 |
View Report |
Officers. Change date: 2010-01-20. Officer name: Janice Ellis. |
2010-01-20 |
View Report |
Officers. Change date: 2010-01-20. Officer name: Tony Hodgson. |
2010-01-20 |
View Report |
Accounts. Accounts type small. |
2009-12-22 |
View Report |
Accounts. Accounts type small. |
2009-02-26 |
View Report |