Confirmation statement. Statement with no updates. |
2024-01-15 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-09-05 |
View Report |
Address. Change date: 2023-04-11. Old address: Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE England. New address: 3+5 Hospital Approach Broomfield Chelmsford Essex CM1 7FA. |
2023-04-11 |
View Report |
Accounts. Change account reference date company current extended. |
2023-01-24 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-01 |
View Report |
Address. Change date: 2022-12-01. New address: Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE. Old address: Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England. |
2022-12-01 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-01-26 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-29 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-05-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-22 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-07-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-28 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-08-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-30 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-10-01 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-29 |
View Report |
Officers. Officer name: Mr Daniel James Wylie. Change date: 2017-11-28. |
2017-11-29 |
View Report |
Officers. Change date: 2017-11-28. Officer name: Mr Keith James Vincent. |
2017-11-29 |
View Report |
Accounts. Accounts type total exemption small. |
2017-08-30 |
View Report |
Address. Old address: 6a the Kings Head Centre 38 High Street Maldon Essex CM9 5PN England. Change date: 2017-08-09. New address: Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH. |
2017-08-09 |
View Report |
Mortgage. Charge number: 087943110002. Charge creation date: 2017-05-16. |
2017-05-23 |
View Report |
Mortgage. Charge number: 087943110001. Charge creation date: 2017-02-21. |
2017-03-01 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-06 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-31 |
View Report |
Address. Old address: Little Oaks Braxted Road Little Braxted Witham Essex CM8 3JY. Change date: 2016-06-22. New address: 6a the Kings Head Centre 38 High Street Maldon Essex CM9 5PN. |
2016-06-22 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-04 |
View Report |
Officers. Change date: 2015-11-20. Officer name: Mr Daniel James Wylie. |
2016-01-04 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-25 |
View Report |
Address. New address: Little Oaks Braxted Road Little Braxted Witham Essex CM8 3JY. Old address: Little Oaks Braxted Road Great Braxted Essex CM8 3ED England. Change date: 2015-02-25. |
2015-02-25 |
View Report |
Incorporation. Capital: GBP 100 |
2013-11-28 |
View Report |