Accounts. Accounts type total exemption full. |
2023-10-10 |
View Report |
Confirmation statement. Statement with updates. |
2023-06-26 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-06 |
View Report |
Confirmation statement. Statement with updates. |
2022-06-28 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-16 |
View Report |
Confirmation statement. Statement with updates. |
2021-07-01 |
View Report |
Officers. Officer name: Mr Michael Hayes. Change date: 2021-06-30. |
2021-06-30 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-29 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-26 |
View Report |
Accounts. Accounts type total exemption full. |
2019-03-27 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-12-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-27 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-07 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-12-29 |
View Report |
Confirmation statement. Statement with no updates. |
2017-06-26 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-28 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-16 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-29 |
View Report |
Accounts. Change account reference date company previous shortened. |
2015-12-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-11 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-19 |
View Report |
Address. New address: The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG. Change date: 2014-10-20. Old address: 55 Crown Street Brentwood Essex CM14 4BD. |
2014-10-20 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-12 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-01 |
View Report |
Officers. Officer name: Michael Hayes. Change date: 2012-08-01. |
2013-08-01 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-13 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-12 |
View Report |
Officers. Officer name: Michael Hayes. Change date: 2010-09-01. |
2011-02-26 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-02 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-19 |
View Report |
Address. Old address: C/O Booth & Co Jubilee House, the Drive Brentwood Essex CM13 3FR England. Change date: 2010-05-04. |
2010-05-04 |
View Report |
Address. Old address: 73 Burford Wharf 3 Cam Road Stratford London E15 2SL United Kingdom. Change date: 2010-02-04. |
2010-02-04 |
View Report |
Officers. Change date: 2010-01-24. Officer name: Michael Hayes. |
2010-01-24 |
View Report |
Address. Change date: 2010-01-24. Old address: 17a Pennyfields Tower Hamlets London E14 8HP. |
2010-01-24 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-05 |
View Report |
Annual return. Legacy. |
2009-07-14 |
View Report |
Accounts. Accounts type total exemption small. |
2009-01-08 |
View Report |
Annual return. Legacy. |
2008-08-04 |
View Report |
Accounts. Legacy. |
2008-07-07 |
View Report |
Incorporation. Incorporation company. |
2007-07-10 |
View Report |