Confirmation statement. Statement with updates. |
2023-11-21 |
View Report |
Accounts. Accounts type total exemption full. |
2023-11-21 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-17 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-19 |
View Report |
Address. New address: Southerden House Market Street Hailsham East Sussex BN27 2AE. Change date: 2022-06-06. Old address: Cortlandt George Street Hailsham East Sussex BN27 1AE. |
2022-06-06 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-04 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-03 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-18 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-20 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-08 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-08 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-29 |
View Report |
Mortgage. Charge number: 071490760006. Charge creation date: 2016-05-04. |
2016-05-11 |
View Report |
Mortgage. Charge number: 1. |
2016-04-29 |
View Report |
Mortgage. Charge number: 2. |
2016-04-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-10 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-24 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-11 |
View Report |
Mortgage. Charge number: 071490760003. Charge creation date: 2014-08-04. |
2014-08-22 |
View Report |
Mortgage. Charge number: 071490760004. Charge creation date: 2014-08-04. |
2014-08-22 |
View Report |
Mortgage. Charge number: 071490760005. Charge creation date: 2014-08-04. |
2014-08-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-25 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-17 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-15 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-08 |
View Report |
Officers. Officer name: Mr Jamil Makdissi. Change date: 2012-02-08. |
2012-03-08 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-05 |
View Report |
Address. Old address: 29 Northumberland Avenue Hornchurch Essex RM11 2HJ United Kingdom. Change date: 2011-06-24. |
2011-06-24 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-17 |
View Report |
Accounts. Change account reference date company current extended. |
2010-04-22 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2010-04-22 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2010-04-10 |
View Report |
Officers. Officer name: Mr Jimmy Makdissi. Change date: 2010-03-07. |
2010-03-08 |
View Report |
Officers. Officer name: Mr Jimmy Makdissi. Change date: 2010-02-23. |
2010-02-23 |
View Report |
Incorporation. Incorporation company. |
2010-02-08 |
View Report |