Accounts. Accounts type total exemption full. |
2023-12-11 |
View Report |
Confirmation statement. Statement with updates. |
2023-02-28 |
View Report |
Accounts. Accounts type total exemption full. |
2022-04-18 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-01 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-22 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-25 |
View Report |
Accounts. Accounts type total exemption full. |
2020-05-13 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-27 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-26 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-01 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-27 |
View Report |
Accounts. Accounts type micro entity. |
2017-05-17 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-27 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-26 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-14 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-27 |
View Report |
Address. Change date: 2014-10-21. New address: The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG. Old address: 55 Crown Street Brentwood Essex CM14 4BD. |
2014-10-21 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-14 |
View Report |
Officers. Change date: 2013-02-26. Officer name: Gary Humphries. |
2014-03-14 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-14 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-02 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-15 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-10 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-19 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-06 |
View Report |
Officers. Officer name: Gary Humphries. Change date: 2010-02-26. |
2011-04-06 |
View Report |
Officers. Change date: 2010-02-26. Officer name: Kay Butler. |
2011-04-06 |
View Report |
Accounts. Accounts type dormant. |
2010-09-25 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-14 |
View Report |
Address. Change date: 2010-05-01. Old address: C/O Booth & Co Jubilee House the Drive Brentwood Essex CM13 3FR United Kingdom. |
2010-05-01 |
View Report |
Accounts. Accounts type dormant. |
2009-11-23 |
View Report |
Accounts. Change account reference date company previous extended. |
2009-11-23 |
View Report |
Annual return. Legacy. |
2009-03-23 |
View Report |
Incorporation. Incorporation company. |
2008-02-25 |
View Report |