Confirmation statement. Statement with no updates. |
2023-11-02 |
View Report |
Accounts. Accounts type micro entity. |
2023-08-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-09 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-06 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-12 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-07 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-19 |
View Report |
Accounts. Accounts type micro entity. |
2020-09-22 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-22 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-19 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-25 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-30 |
View Report |
Address. Change date: 2018-09-03. New address: Crown House Home Gardens Dartford Kent DA1 1DZ. Old address: 1 Prittlewell House 30 East Street Prittlewell Essex SS2 6LH England. |
2018-09-03 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-29 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-21 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-25 |
View Report |
Address. Change date: 2016-10-25. New address: 1 Prittlewell House 30 East Street Prittlewell Essex SS2 6LH. Old address: 1a Electric Avenue Westcliff-on-Sea Essex SS0 9NW. |
2016-10-25 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-11 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-20 |
View Report |
Officers. Officer name: David Hugh Gittus. Termination date: 2014-07-31. |
2014-08-01 |
View Report |
Officers. Officer name: Alan Cummins. |
2014-07-11 |
View Report |
Officers. Officer name: Mr Steve Newman Gould. |
2014-07-08 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-05 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-25 |
View Report |
Address. Old address: 543/545 London Road Westcliff-on-Sea Essex SS0 9LJ United Kingdom. Change date: 2013-03-30. |
2013-03-30 |
View Report |
Officers. Officer name: Timothy Burrows. |
2013-03-05 |
View Report |
Officers. Officer name: Timothy Burrows. |
2013-03-05 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-26 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-01 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-05 |
View Report |
Accounts. Accounts type dormant. |
2011-09-06 |
View Report |
Accounts. Change account reference date company previous extended. |
2011-02-15 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-29 |
View Report |
Officers. Officer name: Dr Timothy John Burrows. |
2010-11-29 |
View Report |
Officers. Officer name: Mr Alan Cummins. Change date: 2010-11-25. |
2010-11-26 |
View Report |
Officers. Change date: 2010-11-25. Officer name: Mr David Hugh Gittus. |
2010-11-26 |
View Report |
Officers. Officer name: Mr Timothy John Burrows. Change date: 2010-11-25. |
2010-11-26 |
View Report |
Incorporation. Incorporation company. |
2009-11-25 |
View Report |