Confirmation statement. Statement with no updates. |
2023-06-25 |
View Report |
Accounts. Accounts type total exemption full. |
2023-04-25 |
View Report |
Accounts. Change account reference date company previous extended. |
2023-03-02 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-20 |
View Report |
Accounts. Accounts type total exemption full. |
2022-04-04 |
View Report |
Officers. Officer name: Barbara Ann Chippendale. Change date: 2021-06-21. |
2021-06-21 |
View Report |
Persons with significant control. Psc name: Barbara Chippendale. Notification date: 2021-06-21. |
2021-06-21 |
View Report |
Persons with significant control. Change date: 2021-06-21. Psc name: Mr Christopher Michael Chippendale. |
2021-06-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-21 |
View Report |
Officers. Change date: 2021-06-21. Officer name: Mr Christopher Michael Chippendale. |
2021-06-21 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-16 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-11 |
View Report |
Accounts. Accounts type total exemption full. |
2020-04-28 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-22 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-23 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-04-29 |
View Report |
Address. Old address: 14 Railway Street Chelmsford Essex CM1 1QS. New address: Central Chambers 227 London Road Hadleigh Essex SS7 2RF. Change date: 2019-03-01. |
2019-03-01 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-22 |
View Report |
Officers. Change date: 2018-06-22. Officer name: Mr Christopher Michael Chippendale. |
2018-06-22 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-04-13 |
View Report |
Address. Change date: 2017-08-17. New address: 14 Railway Street Chelmsford Essex CM1 1QS. Old address: 14 Railway Street Chelmsford Essex CM1 1QS United Kingdom. |
2017-08-17 |
View Report |
Address. Old address: Building 5B the Mousery Beeches Road Battlesbridge Essex SS11 8TJ. New address: 14 Railway Street Chelmsford Essex CM1 1QS. Change date: 2017-08-08. |
2017-08-08 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-04 |
View Report |
Persons with significant control. Psc name: Christopher Michael Chippendale. Notification date: 2017-01-01. |
2017-06-28 |
View Report |
Accounts. Accounts type micro entity. |
2017-04-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-22 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-19 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-26 |
View Report |
Address. Change date: 2014-06-03. Old address: 61-65 Chapel Street Billericay Essex CM12 9LT. |
2014-06-03 |
View Report |
Mortgage. Charge number: 085778500002. |
2014-01-16 |
View Report |
Mortgage. Charge number: 085778500001. |
2014-01-16 |
View Report |
Officers. Officer name: Barbara Ann Chippendale. |
2013-10-02 |
View Report |
Capital. Capital allotment shares. |
2013-10-02 |
View Report |
Address. Change date: 2013-10-02. Old address: 40 Swiss Avenue Chelmsford Essex CM1 2AD England. |
2013-10-02 |
View Report |
Accounts. Change account reference date company current extended. |
2013-10-02 |
View Report |
Incorporation. Incorporation company. |
2013-06-20 |
View Report |