Accounts. Accounts type total exemption full. |
2023-12-28 |
View Report |
Confirmation statement. Statement with no updates. |
2023-12-20 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-22 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-26 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-31 |
View Report |
Officers. Termination date: 2021-11-12. Officer name: Stanley Miller. |
2021-11-15 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-30 |
View Report |
Resolution. Description: Resolutions. |
2021-03-04 |
View Report |
Incorporation. Memorandum articles. |
2021-03-04 |
View Report |
Persons with significant control. Psc name: Suzanne Powell. Notification date: 2020-11-18. |
2021-02-18 |
View Report |
Persons with significant control. Cessation date: 2020-11-18. Psc name: Stanley Miller. |
2021-02-18 |
View Report |
Persons with significant control. Psc name: Shibani Mohindra. Notification date: 2020-11-18. |
2021-02-18 |
View Report |
Confirmation statement. Statement with updates. |
2021-02-17 |
View Report |
Mortgage. Charge creation date: 2021-01-26. Charge number: 064536860002. |
2021-01-26 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-18 |
View Report |
Mortgage. Charge creation date: 2020-12-09. Charge number: 064536860001. |
2020-12-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-24 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-11 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-25 |
View Report |
Officers. Termination date: 2018-05-09. Officer name: Robert Maxwell Justice. |
2018-05-09 |
View Report |
Officers. Termination date: 2018-04-30. Officer name: Jj Company Secretariat Limited. |
2018-05-08 |
View Report |
Address. Old address: No 6 42 Reigate Hill Reigate Surrey RH2 9NG. Change date: 2018-05-03. New address: Unit 3 Arden Business Park Enterprise Close Medway City Estate Rochester Kent ME2 4LY. |
2018-05-03 |
View Report |
Incorporation. Memorandum articles. |
2018-04-16 |
View Report |
Resolution. Description: Resolutions. |
2018-04-16 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-31 |
View Report |
Persons with significant control. Cessation date: 2017-12-12. Psc name: Suzanne Powell. |
2018-01-31 |
View Report |
Persons with significant control. Psc name: Shibani Mohindra. Cessation date: 2017-12-12. |
2018-01-31 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-14 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-06 |
View Report |
Resolution. Description: Resolutions. |
2015-11-13 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-27 |
View Report |
Capital. Capital alter shares redemption statement of capital. |
2015-01-26 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-21 |
View Report |
Capital. Capital alter shares redemption statement of capital. |
2014-02-11 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-08 |
View Report |
Officers. Change date: 2013-01-01. Officer name: Mr Robert Maxwell Justice. |
2014-01-08 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-04 |
View Report |
Capital. Capital allotment shares. |
2013-08-28 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-09 |
View Report |
Gazette. Gazette filings brought up to date. |
2013-01-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-29 |
View Report |
Gazette. Gazette notice compulsary. |
2013-01-15 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-22 |
View Report |
Capital. Capital allotment shares. |
2011-11-08 |
View Report |