Mortgage. Charge number: 072553370001. |
2024-03-12 |
View Report |
Accounts. Accounts type micro entity. |
2024-02-01 |
View Report |
Confirmation statement. Statement with updates. |
2023-08-28 |
View Report |
Accounts. Accounts type micro entity. |
2023-01-21 |
View Report |
Confirmation statement. Statement with updates. |
2022-09-06 |
View Report |
Accounts. Accounts type micro entity. |
2022-01-31 |
View Report |
Confirmation statement. Statement with updates. |
2021-09-29 |
View Report |
Address. Old address: Unit 4 Woodside Thornwood Epping Essex CM16 6LJ. New address: Summit House Horsecroft Road Harlow Essex CM19 5BN. Change date: 2021-05-30. |
2021-05-30 |
View Report |
Accounts. Accounts type micro entity. |
2021-04-21 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-14 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-13 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-17 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-13 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-21 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-31 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-27 |
View Report |
Address. Old address: PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th. New address: Unit 4 Woodside Thornwood Epping Essex CM16 6LJ. Change date: 2016-06-20. |
2016-06-20 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-16 |
View Report |
Officers. Officer name: Mr Nicholas Oates. Appointment date: 2015-04-01. |
2015-09-14 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-12 |
View Report |
Mortgage. Charge creation date: 2014-07-03. Charge number: 072553370001. |
2014-07-08 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-31 |
View Report |
Accounts. Change account reference date company previous shortened. |
2013-08-14 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-20 |
View Report |
Accounts. Accounts type total exemption small. |
2013-02-28 |
View Report |
Address. Change date: 2013-01-03. Old address: 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom. |
2013-01-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-23 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-10 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-02 |
View Report |
Officers. Officer name: Yvette Oates. |
2011-07-21 |
View Report |
Officers. Officer name: Nicholas Oates. |
2011-07-21 |
View Report |
Officers. Officer name: Mr Lewis Oates. |
2011-06-20 |
View Report |
Officers. Officer name: Yvette Oates. |
2011-06-20 |
View Report |
Officers. Officer name: Nicholas Oates. |
2011-06-20 |
View Report |
Incorporation. Incorporation company. |
2010-05-17 |
View Report |