Confirmation statement. Statement with updates. |
2024-02-02 |
View Report |
Accounts. Accounts type total exemption full. |
2023-11-29 |
View Report |
Confirmation statement. Statement with updates. |
2023-02-06 |
View Report |
Accounts. Accounts type total exemption full. |
2022-07-27 |
View Report |
Confirmation statement. Statement with updates. |
2022-02-01 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-02 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-12 |
View Report |
Confirmation statement. Statement with updates. |
2021-02-04 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-25 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-17 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-14 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-25 |
View Report |
Persons with significant control. Change date: 2018-05-16. Psc name: Mr George Francis Hand. |
2018-05-16 |
View Report |
Officers. Officer name: Mr George Francis Hand. Change date: 2018-05-16. |
2018-05-16 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-14 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-12 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-09 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-07 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-01-26 |
View Report |
Address. Change date: 2016-07-02. Old address: 42 High Street Dunmow Essex CM6 1AH. New address: Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ. |
2016-07-02 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-24 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-27 |
View Report |
Officers. Termination date: 2015-02-02. Officer name: John Stewart Attenborough. |
2015-11-26 |
View Report |
Officers. Officer name: John Stewart Attenborough. Termination date: 2015-02-02. |
2015-11-26 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-10 |
View Report |
Address. Old address: C/O Forbes 42 High Street Dunmow Essex CM6 1AH England. New address: 42 High Street Dunmow Essex CM6 1AH. Change date: 2014-08-07. |
2014-08-07 |
View Report |
Address. Change date: 2014-07-22. New address: 42 High Street Dunmow Essex CM6 1AH. Old address: Suite 5 Melville House High Street Dunmow Essex CM6 1AF. |
2014-07-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-04 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-31 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-31 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-31 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-31 |
View Report |
Address. Change date: 2013-10-07. Old address: Alsaka Building Ullswater Road Penrith Cumbria CA11 7EH United Kingdom. |
2013-10-07 |
View Report |
Officers. Officer name: Mr George Francis Hand. |
2013-10-07 |
View Report |
Gazette. Gazette filings brought up to date. |
2013-04-09 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-08 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2013-01-17 |
View Report |
Gazette. Gazette notice compulsary. |
2012-11-20 |
View Report |
Gazette. Gazette filings brought up to date. |
2012-04-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-26 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2012-03-17 |
View Report |
Gazette. Gazette notice compulsary. |
2012-03-06 |
View Report |
Gazette. Gazette filings brought up to date. |
2011-07-06 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-05 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2011-07-05 |
View Report |
Gazette. Gazette notice compulsary. |
2011-05-10 |
View Report |
Officers. Officer name: Brett Clarke. |
2010-10-21 |
View Report |
Officers. Officer name: Anthony Clarke. |
2010-10-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-12 |
View Report |