Insolvency. Brought down date: 2024-02-05. |
2024-03-11 |
View Report |
Address. Old address: Plots 1 and 2 Dooley Road Felixstowe Suffolk IP11 3HG United Kingdom. Change date: 2023-02-21. New address: Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU. |
2023-02-21 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2023-02-21 |
View Report |
Resolution. Description: Resolutions. |
2023-02-21 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-19 |
View Report |
Confirmation statement. Statement with updates. |
2022-11-29 |
View Report |
Accounts. Change account reference date company current extended. |
2022-10-31 |
View Report |
Confirmation statement. Statement with updates. |
2022-10-26 |
View Report |
Persons with significant control. Change date: 2022-10-05. Psc name: Ms Donna Downey. |
2022-10-05 |
View Report |
Accounts. Accounts type total exemption full. |
2022-03-11 |
View Report |
Confirmation statement. Statement with updates. |
2021-10-07 |
View Report |
Accounts. Accounts type micro entity. |
2021-04-06 |
View Report |
Address. Old address: Suite 14C Unit 4 Orwell House Ferry Lane Felixstowe IP11 3QR England. New address: Plots 1 and 2 Dooley Road Felixstowe Suffolk IP11 3HG. Change date: 2021-01-04. |
2021-01-04 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-13 |
View Report |
Persons with significant control. Psc name: Ms Donna Downey. Change date: 2020-10-06. |
2020-10-06 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-06 |
View Report |
Officers. Officer name: Ms Donna Downey. Change date: 2020-10-06. |
2020-10-06 |
View Report |
Accounts. Accounts type micro entity. |
2020-09-04 |
View Report |
Officers. Change person director company. |
2020-08-12 |
View Report |
Officers. Change date: 2020-08-10. Officer name: Ms Donna Sperling. |
2020-08-10 |
View Report |
Persons with significant control. Change date: 2020-08-10. Psc name: Ms Donna Sperling. |
2020-08-10 |
View Report |
Persons with significant control. Psc name: Donna Sperling. Notification date: 2020-05-01. |
2020-05-13 |
View Report |
Persons with significant control. Cessation date: 2020-05-01. Psc name: Arlene Jane Ell. |
2020-05-07 |
View Report |
Officers. Officer name: Arlene Jane Ell. Termination date: 2020-05-01. |
2020-05-07 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-31 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-04 |
View Report |
Address. Change date: 2019-11-04. New address: Suite 14C Unit 4 Orwell House Ferry Lane Felixstowe IP11 3QR. Old address: 302 High Road Trimley St. Martin Felixstowe Suffolk IP11 0RL. |
2019-11-04 |
View Report |
Accounts. Change account reference date company current shortened. |
2019-10-28 |
View Report |
Officers. Appointment date: 2019-10-28. Officer name: Ms Donna Sperling. |
2019-10-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-24 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-01 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-05 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-16 |
View Report |
Accounts. Accounts type dormant. |
2015-04-15 |
View Report |
Accounts. Change account reference date company previous extended. |
2015-04-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-28 |
View Report |
Officers. Officer name: Harrold Ell. Termination date: 2014-10-02. |
2014-10-02 |
View Report |
Officers. Appointment date: 2014-10-02. Officer name: Miss Arlene Jane Ell. |
2014-10-02 |
View Report |
Accounts. Accounts type dormant. |
2014-07-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-15 |
View Report |
Accounts. Accounts type dormant. |
2013-04-19 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-19 |
View Report |
Address. Old address: 12 Wheelwrights Trimley St Mary Felixstowe Suffolk IP11 4YR United Kingdom. Change date: 2013-04-19. |
2013-04-19 |
View Report |
Incorporation. Incorporation company. |
2012-02-07 |
View Report |