Accounts. Accounts type micro entity. |
2023-05-03 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-04 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-27 |
View Report |
Accounts. Accounts type micro entity. |
2022-05-10 |
View Report |
Address. Old address: 201-203 Station Lane Hornchurch Essex RM12 6LL. New address: 5 Virginia Close Collier Row Romford Essex RM5 3TE. Change date: 2021-12-15. |
2021-12-15 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-06 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-05 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-04 |
View Report |
Accounts. Accounts type micro entity. |
2018-10-10 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-05 |
View Report |
Accounts. Accounts type micro entity. |
2017-11-01 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-10 |
View Report |
Accounts. Accounts type micro entity. |
2017-01-10 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-08 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-08 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-12 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-07 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-05 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-12 |
View Report |
Accounts. Accounts type total exemption full. |
2012-04-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-05 |
View Report |
Accounts. Accounts type total exemption full. |
2011-02-10 |
View Report |
Gazette. Gazette filings brought up to date. |
2010-11-02 |
View Report |
Accounts. Accounts type total exemption full. |
2010-11-01 |
View Report |
Gazette. Gazette notice compulsary. |
2010-08-31 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-07 |
View Report |
Accounts. Accounts type dormant. |
2009-05-06 |
View Report |
Annual return. Legacy. |
2009-04-06 |
View Report |
Miscellaneous. Description: Notice that striking off action has been discontinued. |
2008-07-01 |
View Report |
Accounts. Accounts type total exemption full. |
2008-05-01 |
View Report |
Annual return. Legacy. |
2008-04-08 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2008-03-04 |
View Report |
Accounts. Accounts type total exemption full. |
2007-05-08 |
View Report |
Annual return. Legacy. |
2007-04-17 |
View Report |
Accounts. Accounts type total exemption full. |
2006-12-11 |
View Report |
Officers. Description: Director's particulars changed. |
2006-12-11 |
View Report |
Annual return. Legacy. |
2006-11-29 |
View Report |
Gazette. Gazette notice compulsary. |
2006-11-14 |
View Report |
Officers. Description: New secretary appointed. |
2006-04-19 |
View Report |
Officers. Description: Secretary resigned. |
2006-04-18 |
View Report |
Officers. Description: Director resigned. |
2006-04-18 |
View Report |
Annual return. Legacy. |
2006-02-16 |
View Report |
Accounts. Accounts type total exemption full. |
2005-05-06 |
View Report |
Accounts. Accounts type total exemption full. |
2004-05-05 |
View Report |
Annual return. Legacy. |
2004-04-15 |
View Report |