Confirmation statement. Statement with updates. |
2024-02-13 |
View Report |
Accounts. Accounts type total exemption full. |
2023-04-11 |
View Report |
Confirmation statement. Statement with updates. |
2023-02-24 |
View Report |
Capital. Capital allotment shares. |
2023-02-24 |
View Report |
Confirmation statement. Statement with updates. |
2022-11-29 |
View Report |
Accounts. Accounts type total exemption full. |
2022-07-01 |
View Report |
Confirmation statement. Statement with updates. |
2021-11-29 |
View Report |
Accounts. Accounts type total exemption full. |
2021-05-27 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-23 |
View Report |
Accounts. Accounts type total exemption full. |
2020-04-08 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-29 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-31 |
View Report |
Capital. Capital allotment shares. |
2019-01-25 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-28 |
View Report |
Accounts. Accounts type total exemption full. |
2018-04-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-08 |
View Report |
Accounts. Accounts type total exemption full. |
2017-07-25 |
View Report |
Address. Old address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW. Change date: 2017-03-17. New address: Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU. |
2017-03-17 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-13 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-11 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-11 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-30 |
View Report |
Capital. Capital allotment shares. |
2014-06-09 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-12 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-29 |
View Report |
Officers. Officer name: Wendy Kim Donnelly. Change date: 2012-12-26. |
2013-01-29 |
View Report |
Officers. Change date: 2012-12-26. Officer name: Michael John Donnelly. |
2013-01-29 |
View Report |
Address. Change date: 2013-01-28. Old address: Carlton House 101 New London Road Chelmsford Essex CM2 0PP. |
2013-01-28 |
View Report |
Accounts. Accounts type total exemption small. |
2012-07-13 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-02 |
View Report |
Accounts. Accounts type total exemption small. |
2011-08-03 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-17 |
View Report |
Accounts. Accounts type total exemption small. |
2010-04-29 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-09 |
View Report |
Officers. Change date: 2009-11-27. Officer name: Michael John Donnelly. |
2009-12-09 |
View Report |
Accounts. Accounts type total exemption small. |
2009-11-04 |
View Report |
Annual return. Legacy. |
2009-02-20 |
View Report |
Accounts. Accounts type total exemption small. |
2008-10-02 |
View Report |
Annual return. Legacy. |
2007-12-13 |
View Report |
Accounts. Accounts type total exemption small. |
2007-08-09 |
View Report |
Annual return. Legacy. |
2006-12-12 |
View Report |
Accounts. Accounts type total exemption small. |
2006-05-18 |
View Report |
Annual return. Legacy. |
2005-12-21 |
View Report |
Accounts. Accounts type total exemption small. |
2005-11-03 |
View Report |
Annual return. Legacy. |
2004-12-07 |
View Report |
Accounts. Accounts type total exemption small. |
2004-10-27 |
View Report |
Annual return. Legacy. |
2004-01-08 |
View Report |