Accounts. Accounts type total exemption full. |
2022-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-03 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-10 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-02 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-02 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-04 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-19 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-30 |
View Report |
Capital. Capital allotment shares. |
2018-03-07 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-09 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-23 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-23 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-12 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-18 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-13 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-04 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-01 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-01 |
View Report |
Address. Old address: Tudor House High Road, Thornwood Epping Essex CM16 6LT. Change date: 2011-11-21. |
2011-11-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-27 |
View Report |
Accounts. Accounts type total exemption small. |
2010-11-05 |
View Report |
Accounts. Accounts type total exemption small. |
2009-11-30 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-28 |
View Report |
Officers. Officer name: Derek Alan Paice. Change date: 2009-11-27. |
2009-11-27 |
View Report |
Officers. Change date: 2009-11-27. Officer name: Mark Stephen Gill. |
2009-11-27 |
View Report |
Annual return. Legacy. |
2008-12-01 |
View Report |
Accounts. Accounts type total exemption small. |
2008-10-09 |
View Report |
Accounts. Accounts type total exemption small. |
2008-01-18 |
View Report |
Annual return. Legacy. |
2007-12-03 |
View Report |
Accounts. Accounts type total exemption small. |
2007-01-03 |
View Report |
Annual return. Legacy. |
2006-12-04 |
View Report |
Address. Description: Registered office changed on 16/01/06 from: carlton house 101 new london road chelmsford essex CM2 0PP. |
2006-01-16 |
View Report |
Annual return. Legacy. |
2006-01-09 |
View Report |
Accounts. Accounts type total exemption small. |
2005-07-20 |
View Report |
Accounts. Accounts type dormant. |
2005-05-18 |
View Report |
Accounts. Legacy. |
2005-03-30 |
View Report |
Annual return. Legacy. |
2004-12-24 |
View Report |
Annual return. Legacy. |
2004-10-19 |
View Report |
Officers. Description: New director appointed. |
2003-09-24 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2003-09-24 |
View Report |
Address. Description: Registered office changed on 24/09/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP. |
2003-09-24 |
View Report |
Capital. Description: Ad 05/09/03--------- £ si 99@1=99 £ ic 1/100. |
2003-09-24 |
View Report |
Officers. Description: Director resigned. |
2003-09-08 |
View Report |