Confirmation statement. Statement with no updates. |
2023-10-27 |
View Report |
Address. Old address: 10a High Street Chislehurst BR7 5AN England. Change date: 2023-04-25. New address: The Coach House Unit 42 66-70 Bourne Road Bexley Kent DA5 1LU. |
2023-04-25 |
View Report |
Accounts. Accounts type total exemption full. |
2023-02-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-14 |
View Report |
Accounts. Accounts type total exemption full. |
2022-08-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-24 |
View Report |
Address. Change date: 2021-10-13. New address: 10a High Street Chislehurst BR7 5AN. Old address: Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent DA5 1LU. |
2021-10-13 |
View Report |
Accounts. Accounts type total exemption full. |
2021-05-14 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-26 |
View Report |
Officers. Officer name: Pomfrey Accountants Ltd. Termination date: 2020-09-18. |
2020-09-18 |
View Report |
Accounts. Accounts type total exemption full. |
2020-04-22 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-06 |
View Report |
Address. New address: 5 Blackthorn Drive Harlow Essex CM17 0FS. Old address: Wealdview Lincolns Lane South Weald Brentwood Essex CM14 5QT United Kingdom. |
2019-10-30 |
View Report |
Officers. Change date: 2019-08-30. Officer name: Mr Alan Charles Clutterbuck. |
2019-08-30 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-26 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-27 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-04 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-28 |
View Report |
Officers. Change date: 2016-11-28. Officer name: Pomfrey Ltd. |
2016-11-28 |
View Report |
Address. New address: Wealdview Lincolns Lane South Weald Brentwood Essex CM14 5QT. |
2016-02-22 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-12 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-10 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-26 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-11 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-30 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-16 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-06 |
View Report |
Accounts. Change account reference date company previous shortened. |
2012-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-16 |
View Report |
Address. Change sail address company. |
2011-11-15 |
View Report |
Officers. Officer name: Pomfrey Ltd. |
2010-11-03 |
View Report |
Officers. Officer name: Alan Charles Clutterbuck. |
2010-11-03 |
View Report |
Capital. Capital allotment shares. |
2010-11-03 |
View Report |
Officers. Officer name: Ela Shah. |
2010-10-26 |
View Report |
Incorporation. Incorporation company. |
2010-10-26 |
View Report |