Accounts. Accounts type total exemption full. |
2023-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-29 |
View Report |
Officers. Change date: 2023-06-07. Officer name: Mr David Woodhams. |
2023-06-07 |
View Report |
Officers. Change date: 2023-06-07. Officer name: Mr Terry James Bottle. |
2023-06-07 |
View Report |
Officers. Change date: 2022-12-21. Officer name: Mr Phillip Richard Bray. |
2023-06-07 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-29 |
View Report |
Officers. Officer name: Nataliia Akhtyrska. Termination date: 2021-04-13. |
2021-04-13 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-08 |
View Report |
Accounts. Accounts type total exemption full. |
2020-08-03 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-01 |
View Report |
Mortgage. Charge number: 052802850003. Charge creation date: 2020-06-23. |
2020-06-26 |
View Report |
Mortgage. Charge number: 052802850001. |
2020-01-30 |
View Report |
Mortgage. Charge number: 052802850002. Charge creation date: 2019-08-30. |
2019-09-03 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-27 |
View Report |
Officers. Appointment date: 2017-12-10. Officer name: Ms Nataliia Akhtyrska. |
2019-05-17 |
View Report |
Officers. Officer name: Mr Phillip Richard Bray. Change date: 2019-03-06. |
2019-03-06 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-11 |
View Report |
Officers. Termination date: 2018-08-28. Officer name: John James Newell. |
2018-08-29 |
View Report |
Officers. Termination date: 2018-08-28. Officer name: Anthony Michael Higginson. |
2018-08-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-09 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-06-15 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-02 |
View Report |
Persons with significant control. Withdrawal date: 2017-08-21. |
2017-08-21 |
View Report |
Officers. Officer name: Mr David Woodhams. Change date: 2017-07-03. |
2017-07-03 |
View Report |
Officers. Officer name: John James Newell. Change date: 2017-07-03. |
2017-07-03 |
View Report |
Officers. Officer name: Mr Anthony Michael Higginson. Change date: 2017-07-03. |
2017-07-03 |
View Report |
Officers. Change date: 2017-07-03. Officer name: Mr Phillip Richard Bray. |
2017-07-03 |
View Report |
Officers. Change date: 2017-07-03. Officer name: Mr Terry James Bottle. |
2017-07-03 |
View Report |
Address. Change date: 2017-06-30. Old address: 1st Floor Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP. New address: 4 Dukes Court, Bognor Road Chichester PO19 8FX. |
2017-06-30 |
View Report |
Persons with significant control. Psc name: 4Energy Group Limited. Notification date: 2016-12-02. |
2017-06-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-27 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2017-06-27 |
View Report |
Officers. Officer name: John James Newell. Termination date: 2017-06-22. |
2017-06-26 |
View Report |
Persons with significant control. Cessation date: 2016-12-02. Psc name: Tony Higginson. |
2017-06-26 |
View Report |
Officers. Termination date: 2017-03-22. Officer name: Paul White. |
2017-03-22 |
View Report |
Officers. Appointment date: 2017-02-23. Officer name: Mr David Woodhams. |
2017-03-08 |
View Report |
Mortgage. Charge number: 052802850001. Charge creation date: 2017-02-17. |
2017-02-20 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-14 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-11 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-07 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-12 |
View Report |
Address. Old address: Tanfield House 84 Southbridge Road Croydon Surrey CR0 1AE. New address: 1St Floor Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP. Change date: 2014-09-17. |
2014-09-17 |
View Report |
Officers. Officer name: Mr Phillip Richard Bray. Change date: 2013-11-14. |
2014-05-21 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-13 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-29 |
View Report |