Address. Change date: 2023-12-14. New address: 1st Floor, 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG. Old address: Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG England. |
2023-12-14 |
View Report |
Accounts. Accounts type full. |
2023-10-25 |
View Report |
Confirmation statement. Statement with updates. |
2023-06-30 |
View Report |
Accounts. Accounts type full. |
2022-12-23 |
View Report |
Confirmation statement. Statement with updates. |
2022-06-24 |
View Report |
Address. New address: Unit 7 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY. Old address: Unit 13 Fifth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SZ. |
2022-06-09 |
View Report |
Officers. Change date: 2022-06-09. Officer name: Mr James Omero Pumo. |
2022-06-09 |
View Report |
Persons with significant control. Psc name: Mr James Omero Pumo. Change date: 2022-06-09. |
2022-06-09 |
View Report |
Accounts. Accounts type full. |
2021-12-20 |
View Report |
Confirmation statement. Statement with updates. |
2021-07-06 |
View Report |
Accounts. Accounts type full. |
2020-11-04 |
View Report |
Mortgage. Charge number: 018955060006. |
2020-08-06 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-03 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-27 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-25 |
View Report |
Officers. Change date: 2019-06-07. Officer name: Mr James Omero Pumo. |
2019-06-07 |
View Report |
Officers. Officer name: Claudio Di Paola. Change date: 2019-06-07. |
2019-06-07 |
View Report |
Persons with significant control. Psc name: Mr James Omero Pumo. Change date: 2019-06-07. |
2019-06-07 |
View Report |
Persons with significant control. Change date: 2019-06-07. Psc name: Mr Claudio Di Paola. |
2019-06-07 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-17 |
View Report |
Mortgage. Charge number: 018955060006. Charge creation date: 2018-09-28. |
2018-10-02 |
View Report |
Address. New address: Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG. Old address: Unit 10 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY England. Change date: 2018-08-23. |
2018-08-23 |
View Report |
Address. Old address: Unit 13 - 15 Fifth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SZ England. Change date: 2018-07-03. New address: Unit 10 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY. |
2018-07-03 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-29 |
View Report |
Address. Old address: Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG. Change date: 2017-10-11. New address: Unit 13 - 15 Fifth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SZ. |
2017-10-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-07 |
View Report |
Accounts. Accounts type total exemption full. |
2017-07-03 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-13 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-25 |
View Report |
Officers. Change date: 2015-12-08. Officer name: Claudio Di Paola. |
2016-04-07 |
View Report |
Officers. Change person director company. |
2015-12-15 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-18 |
View Report |
Mortgage. Charge number: 5. |
2015-05-15 |
View Report |
Officers. Officer name: James Omero Pumo. Change date: 2015-04-08. |
2015-04-23 |
View Report |
Officers. Officer name: James Omero Pumo. Change date: 2015-04-08. |
2015-04-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-18 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-28 |
View Report |
Capital. Capital allotment shares. |
2014-03-24 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-16 |
View Report |
Officers. Change date: 2012-10-04. Officer name: Claudio Di Paola. |
2013-09-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-22 |
View Report |
Accounts. Accounts amended with made up date. |
2013-03-15 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-28 |
View Report |
Address. Change date: 2012-10-16. Old address: 4a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT. |
2012-10-16 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-10 |
View Report |
Address. Old address: 57 Hill View Road Chelmsford Essex CM1 7RS United Kingdom. Change date: 2012-01-08. |
2012-01-08 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-05 |
View Report |
Accounts. Accounts type total exemption small. |
2011-07-28 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. |
2011-03-03 |
View Report |