Confirmation statement. Statement with no updates. |
2024-03-20 |
View Report |
Accounts. Accounts type total exemption full. |
2023-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-25 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-14 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-17 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-15 |
View Report |
Accounts. Accounts type total exemption full. |
2020-02-26 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-15 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-12 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-14 |
View Report |
Address. Change date: 2018-02-02. New address: Fremnells Hawkswood Road Downham Billericay Essex CM11 1JT. Old address: Hawkswood House Hawkswood Road Downham Essex CM11 1JT. |
2018-02-02 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-30 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-29 |
View Report |
Mortgage. Charge creation date: 2016-11-17. Charge number: 037321110007. |
2016-11-21 |
View Report |
Mortgage. Charge creation date: 2016-11-17. Charge number: 037321110005. |
2016-11-18 |
View Report |
Mortgage. Charge number: 037321110006. Charge creation date: 2016-11-17. |
2016-11-18 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-29 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-17 |
View Report |
Accounts. Accounts amended with accounts type full. |
2015-10-04 |
View Report |
Accounts. Accounts amended with accounts type small. |
2015-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-26 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-25 |
View Report |
Accounts. Accounts amended with made up date. |
2013-11-20 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-10 |
View Report |
Mortgage. Charge number: 2. |
2013-09-21 |
View Report |
Mortgage. Charge number: 1. |
2013-09-21 |
View Report |
Mortgage. Charge number: 4. |
2013-09-21 |
View Report |
Mortgage. Charge number: 3. |
2013-09-21 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-02 |
View Report |
Insolvency. Description: Notice of ceasing to act as receiver or manager. |
2013-02-27 |
View Report |
Accounts. Accounts amended with made up date. |
2013-01-16 |
View Report |
Accounts. Accounts type small. |
2013-01-08 |
View Report |
Insolvency. Description: Notice of appointment of receiver or manager. |
2012-07-09 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-03 |
View Report |
Accounts. Accounts type small. |
2012-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-08 |
View Report |
Accounts. Accounts type small. |
2010-11-22 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-12 |
View Report |
Officers. Officer name: Sanjay Ashok Sharma. Change date: 2009-10-01. |
2010-04-12 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Vishal Sharma. |
2010-04-12 |
View Report |
Accounts. Accounts type small. |
2010-02-02 |
View Report |
Address. Change date: 2010-02-02. Old address: Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE. |
2010-02-02 |
View Report |
Accounts. Accounts type small. |
2009-10-27 |
View Report |
Annual return. Legacy. |
2009-04-28 |
View Report |
Accounts. Accounts type full. |
2009-02-17 |
View Report |