Confirmation statement. Statement with no updates. |
2023-09-16 |
View Report |
Accounts. Accounts type total exemption full. |
2023-05-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-16 |
View Report |
Accounts. Accounts type total exemption full. |
2022-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-14 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-09 |
View Report |
Accounts. Accounts type total exemption full. |
2020-06-01 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-18 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-23 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-04 |
View Report |
Address. Old address: 20 Bullock Wood Close Colchester Essex CO4 0HX. Change date: 2018-02-06. New address: 122 Ploughmans Way Rainham Gillingham Kent ME8 8LP. |
2018-02-06 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-15 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-26 |
View Report |
Officers. Appointment date: 2017-03-29. Officer name: Mrs Tanya Anderson. |
2017-03-29 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-30 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-31 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-20 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-14 |
View Report |
Accounts. Accounts type total exemption small. |
2014-05-14 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-12 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-06 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2013-03-15 |
View Report |
Officers. Officer name: Mark Anderson. |
2013-01-25 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-25 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-08 |
View Report |
Officers. Officer name: Michael Anderson. |
2012-05-08 |
View Report |
Officers. Officer name: Mr Mark Anderson. |
2012-04-18 |
View Report |
Gazette. Gazette filings brought up to date. |
2012-03-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-01 |
View Report |
Officers. Officer name: Mr Matthew Anderson. |
2012-02-29 |
View Report |
Address. Change date: 2012-02-27. Old address: Fenchurch House 93 Springfield Road Chelmsford Essex CM2 6JL. |
2012-02-27 |
View Report |
Gazette. Gazette notice compulsary. |
2011-12-13 |
View Report |
Officers. Officer name: Matthew Anderson. |
2011-07-11 |
View Report |
Address. Old address: Kingfisher House 19 Springfield Lyons Approach Chelmsford Business Park Chelmsford Essex CM2 5LB United Kingdom. Change date: 2011-01-14. |
2011-01-14 |
View Report |
Incorporation. Incorporation company. |
2010-08-12 |
View Report |