Confirmation statement. Statement with updates. |
2023-09-09 |
View Report |
Officers. Officer name: Quiller Hawkins. Termination date: 2023-05-03. |
2023-05-25 |
View Report |
Accounts. Accounts type total exemption full. |
2023-04-27 |
View Report |
Confirmation statement. Statement with updates. |
2022-09-12 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-20 |
View Report |
Confirmation statement. Statement with updates. |
2021-09-09 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-17 |
View Report |
Officers. Officer name: Quiller Hawkins. Change date: 2021-04-01. |
2021-04-01 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-29 |
View Report |
Officers. Officer name: Grant Kops. Change date: 2020-09-29. |
2020-09-29 |
View Report |
Accounts. Accounts type total exemption full. |
2020-07-17 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-09 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-16 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-11 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-09 |
View Report |
Accounts. Accounts type micro entity. |
2017-08-08 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-16 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-15 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-13 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-01-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-21 |
View Report |
Gazette. Gazette notice compulsory. |
2015-01-20 |
View Report |
Address. Old address: 55 Crown Street Brentwood Essex CM14 4BD England. New address: The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG. Change date: 2014-10-21. |
2014-10-21 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-28 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-17 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-22 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-22 |
View Report |
Accounts. Accounts type total exemption small. |
2010-11-24 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-20 |
View Report |
Officers. Officer name: Grant Kops. Change date: 2009-12-01. |
2010-10-20 |
View Report |
Officers. Change date: 2009-12-01. Officer name: Quiller Hawkins. |
2010-10-20 |
View Report |
Officers. Officer name: Hawkins Peter. |
2010-05-27 |
View Report |
Address. Old address: C/O Booth & Co Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR. Change date: 2010-05-01. |
2010-05-01 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-08 |
View Report |
Accounts. Accounts type total exemption small. |
2009-12-23 |
View Report |
Officers. Description: Director appointed quiller hawkins. |
2009-09-22 |
View Report |
Address. Description: Registered office changed on 04/08/2009 from NO1 royal terrace southend essex SS1 1EA. |
2009-08-04 |
View Report |
Annual return. Legacy. |
2008-11-04 |
View Report |
Accounts. Accounts type total exemption small. |
2008-10-30 |
View Report |
Annual return. Legacy. |
2007-12-20 |
View Report |
Accounts. Accounts type total exemption small. |
2007-07-23 |
View Report |
Annual return. Legacy. |
2007-06-26 |
View Report |
Officers. Description: Director resigned. |
2007-06-19 |
View Report |
Accounts. Legacy. |
2007-02-21 |
View Report |
Annual return. Legacy. |
2006-11-24 |
View Report |