Accounts. Accounts type total exemption full. |
2023-05-31 |
View Report |
Confirmation statement. Statement with updates. |
2023-05-09 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-16 |
View Report |
Accounts. Accounts type total exemption full. |
2022-05-12 |
View Report |
Accounts. Accounts type total exemption full. |
2021-05-18 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-07 |
View Report |
Accounts. Accounts type total exemption full. |
2020-05-22 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-20 |
View Report |
Persons with significant control. Psc name: Mr Floyd Harper. Change date: 2020-01-06. |
2020-01-06 |
View Report |
Address. New address: Unit 24 Broadfields Farm Dunmow Road Rayne Braintree Essex CM77 6SA. Old address: C/O Black Art Designs Ltd Unit B, Broadfields Farm Dunmow Road Rayne Braintree Essex CM77 6SA. Change date: 2020-01-06. |
2020-01-06 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-07 |
View Report |
Confirmation statement. Statement with updates. |
2018-08-21 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-16 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-10 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-05 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-15 |
View Report |
Address. Old address: C/O Accounting Plus Uk Ltd Office 12 Bentalls Shopping Centre, Colchester Road Heybridge Maldon Essex CM9 4GD. Change date: 2015-08-17. New address: C/O Black Art Designs Ltd Unit B, Broadfields Farm Dunmow Road Rayne Braintree Essex CM77 6SA. |
2015-08-17 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-27 |
View Report |
Gazette. Gazette filings brought up to date. |
2014-12-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-10 |
View Report |
Address. New address: C/O Accounting Plus Uk Ltd Office 12 Bentalls Shopping Centre, Colchester Road Heybridge Maldon Essex CM9 4GD. Change date: 2014-12-10. Old address: 20 Dunmow Road Felsted Essex CM6 3LF. |
2014-12-10 |
View Report |
Gazette. Gazette notice compulsary. |
2014-12-02 |
View Report |
Accounts. Accounts type total exemption small. |
2014-02-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-21 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-29 |
View Report |
Officers. Change date: 2012-10-08. Officer name: Mr John Jessie Stubbs. |
2012-10-08 |
View Report |
Capital. Capital allotment shares. |
2012-10-08 |
View Report |
Officers. Officer name: Esther Stubbs. |
2012-10-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-20 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-31 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-09 |
View Report |
Accounts. Accounts type total exemption small. |
2011-05-11 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-13 |
View Report |
Officers. Change date: 2010-08-07. Officer name: John Jessie Stubbs. |
2010-10-13 |
View Report |
Accounts. Accounts type total exemption small. |
2010-05-30 |
View Report |
Annual return. Legacy. |
2009-09-17 |
View Report |
Accounts. Accounts type total exemption small. |
2008-12-29 |
View Report |
Annual return. Legacy. |
2008-08-11 |
View Report |
Accounts. Accounts type total exemption small. |
2008-07-22 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2007-11-14 |
View Report |
Officers. Description: New secretary appointed. |
2007-10-15 |
View Report |
Annual return. Legacy. |
2007-09-06 |
View Report |
Address. Description: Location of register of members. |
2007-09-06 |
View Report |
Address. Description: Registered office changed on 06/09/07 from: unit 1, 42 feering hill, feering colchester essex CO59NH. |
2007-09-06 |
View Report |
Address. Description: Location of debenture register. |
2007-09-06 |
View Report |
Officers. Description: Secretary resigned. |
2007-09-06 |
View Report |
Officers. Description: New director appointed. |
2006-10-11 |
View Report |