Address. Change date: 2024-01-17. Old address: 255 Cranbrook Road Ilford Essex IG1 4th. New address: Units 6a & 6B Quickbury Farm Hatfield Heath Road Sheering Sawbridgeworth Hertfordshire CM21 9HY. |
2024-01-17 |
View Report |
Accounts. Accounts type dormant. |
2023-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2023-12-11 |
View Report |
Accounts. Accounts type dormant. |
2022-12-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-25 |
View Report |
Officers. Officer name: Mrs Jessica Walmsley. Appointment date: 2022-03-30. |
2022-03-30 |
View Report |
Officers. Officer name: Valerie Stanley. Termination date: 2022-03-30. |
2022-03-30 |
View Report |
Accounts. Accounts type dormant. |
2021-12-31 |
View Report |
Confirmation statement. Statement with updates. |
2021-11-27 |
View Report |
Accounts. Accounts type dormant. |
2021-03-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-15 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-12 |
View Report |
Accounts. Accounts type dormant. |
2019-10-02 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-13 |
View Report |
Accounts. Accounts type dormant. |
2018-09-24 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-23 |
View Report |
Accounts. Accounts type dormant. |
2017-09-08 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-04 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-26 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-25 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-02 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-01 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-18 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-30 |
View Report |
Accounts. Accounts type total exemption small. |
2011-08-15 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-26 |
View Report |
Accounts. Accounts type total exemption small. |
2010-06-24 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-10 |
View Report |
Officers. Officer name: J Nicholson & Son. Change date: 2009-11-23. |
2010-02-10 |
View Report |
Officers. Officer name: Valerie Stanley. Change date: 2009-11-23. |
2010-02-10 |
View Report |
Accounts. Accounts type total exemption small. |
2009-07-15 |
View Report |
Annual return. Legacy. |
2009-01-21 |
View Report |
Accounts. Accounts type total exemption small. |
2008-09-30 |
View Report |
Annual return. Legacy. |
2007-12-19 |
View Report |
Accounts. Accounts type total exemption small. |
2007-11-16 |
View Report |
Accounts. Accounts type total exemption small. |
2007-01-08 |
View Report |
Annual return. Legacy. |
2006-12-11 |
View Report |
Officers. Description: Director resigned. |
2006-07-04 |
View Report |
Accounts. Accounts type total exemption small. |
2006-01-09 |
View Report |
Annual return. Legacy. |
2005-12-20 |
View Report |
Officers. Description: New director appointed. |
2005-08-08 |
View Report |
Accounts. Accounts type total exemption small. |
2005-01-04 |
View Report |
Annual return. Legacy. |
2004-12-02 |
View Report |
Officers. Description: Director resigned. |
2004-04-21 |
View Report |
Accounts. Accounts type total exemption small. |
2004-01-28 |
View Report |
Officers. Description: Secretary resigned. |
2004-01-27 |
View Report |