Accounts. Accounts type micro entity. |
2023-12-07 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-21 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-24 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-13 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-24 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-22 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-12 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-29 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-19 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Denise Tewma. |
2017-07-07 |
View Report |
Persons with significant control. Psc name: Paul Steven Kilsby. Notification date: 2016-04-06. |
2017-07-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-03 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-12 |
View Report |
Address. New address: 12 High Street Stanford-Le-Hope SS17 0EY. Change date: 2016-10-28. Old address: Ground Floor Office Suite 6 Sylvan Court Laindon Basildon Essex SS15 6TU. |
2016-10-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-27 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-22 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-17 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-28 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-05 |
View Report |
Address. Old address: Abacus House 7 Argent Court Sylvan Way Southfields Business Park, Basildon, Essex SS15 6TH. Change date: 2012-01-26. |
2012-01-26 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-09 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-07 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-14 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-25 |
View Report |
Officers. Officer name: Paul Steven Kilsby. Change date: 2010-06-21. |
2010-06-25 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-27 |
View Report |
Annual return. Legacy. |
2009-07-13 |
View Report |
Accounts. Accounts type total exemption small. |
2008-12-10 |
View Report |
Annual return. Legacy. |
2008-06-30 |
View Report |
Accounts. Accounts type total exemption small. |
2008-01-15 |
View Report |
Annual return. Legacy. |
2007-06-25 |
View Report |
Address. Description: Registered office changed on 25/06/07 from: abacus house argent court sylvan way, southfields business park basildon essex SS15 6TH. |
2007-06-25 |
View Report |
Accounts. Accounts type total exemption small. |
2007-01-21 |
View Report |
Annual return. Legacy. |
2006-07-04 |
View Report |
Accounts. Accounts type total exemption small. |
2006-01-27 |
View Report |
Annual return. Legacy. |
2005-06-30 |
View Report |
Accounts. Accounts type total exemption small. |
2004-12-03 |
View Report |
Annual return. Legacy. |
2004-07-15 |
View Report |
Accounts. Accounts type total exemption small. |
2003-12-09 |
View Report |
Annual return. Legacy. |
2003-07-04 |
View Report |
Accounts. Legacy. |
2002-08-30 |
View Report |
Capital. Description: Ad 10/07/02--------- £ si 99@1=99 £ ic 1/100. |
2002-08-30 |
View Report |