Insolvency. Brought down date: 2023-03-24. |
2023-05-24 |
View Report |
Confirmation statement. Statement with updates. |
2023-03-17 |
View Report |
Address. Old address: 147 Station Road North Chingford London E4 6AG. Change date: 2022-04-04. New address: 311 High Road Loughton Essex IG10 1AH. |
2022-04-04 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-04-04 |
View Report |
Resolution. Description: Resolutions. |
2022-04-04 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2022-04-04 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-17 |
View Report |
Accounts. Accounts type micro entity. |
2022-01-27 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-12-01 |
View Report |
Gazette. Gazette notice compulsory. |
2021-11-30 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-25 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-06-28 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-24 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-30 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-17 |
View Report |
Persons with significant control. Change date: 2019-09-13. Psc name: Mr Philip Morton. |
2019-09-13 |
View Report |
Accounts. Accounts type micro entity. |
2019-03-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-19 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-20 |
View Report |
Accounts. Change account reference date company previous extended. |
2017-12-23 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-17 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-21 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-22 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-07 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-23 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-13 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-20 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-28 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-23 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-31 |
View Report |
Accounts. Accounts type total exemption small. |
2010-03-02 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-23 |
View Report |
Officers. Officer name: Anne Morton. |
2010-02-23 |
View Report |
Officers. Officer name: Mr Philip Morton. Change date: 2010-02-01. |
2010-02-23 |
View Report |
Annual return. Legacy. |
2009-02-26 |
View Report |
Accounts. Accounts type total exemption small. |
2008-12-21 |
View Report |
Annual return. Legacy. |
2008-12-01 |
View Report |
Address. Description: Registered office changed on 01/12/2008 from 13 tynemouth road mitchum surrey CR4 2BQ. |
2008-12-01 |
View Report |
Officers. Description: Director's change of particulars / philip morton / 29/11/2008. |
2008-12-01 |
View Report |
Accounts. Legacy. |
2007-03-23 |
View Report |
Incorporation. Incorporation company. |
2007-02-20 |
View Report |