Confirmation statement. Statement with no updates. |
2023-10-06 |
View Report |
Accounts. Accounts type total exemption full. |
2023-09-29 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-06 |
View Report |
Confirmation statement. Statement with updates. |
2021-09-08 |
View Report |
Persons with significant control. Notification date: 2021-09-08. Psc name: Spencer David Fenton. |
2021-09-08 |
View Report |
Persons with significant control. Cessation date: 2021-09-08. Psc name: Jacqueline Rose Bricknell. |
2021-09-08 |
View Report |
Officers. Officer name: Mr Spencer David Fenton. Appointment date: 2021-09-08. |
2021-09-08 |
View Report |
Officers. Officer name: Ray Charles Walker. Termination date: 2021-05-13. |
2021-05-13 |
View Report |
Persons with significant control. Psc name: Ray Charles Walker. Cessation date: 2021-04-12. |
2021-04-16 |
View Report |
Persons with significant control. Notification date: 2021-04-12. Psc name: Jacqueline Bricknell. |
2021-04-16 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-16 |
View Report |
Officers. Appointment date: 2021-04-12. Officer name: Ms Jacqueline Rose Bricknell. |
2021-04-16 |
View Report |
Accounts. Accounts type total exemption full. |
2021-02-19 |
View Report |
Capital. Capital return purchase own shares. |
2020-12-16 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-23 |
View Report |
Persons with significant control. Cessation date: 2020-07-16. Psc name: If Workforce Holdings Limited. |
2020-07-21 |
View Report |
Persons with significant control. Psc name: Ray Walker. Notification date: 2020-07-16. |
2020-07-21 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-21 |
View Report |
Accounts. Accounts type total exemption full. |
2020-06-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-19 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 18/03/2019. |
2019-08-20 |
View Report |
Confirmation statement. Statement. |
2019-07-31 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-23 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-18 |
View Report |
Persons with significant control. Change to a person with significant control without name date. |
2018-06-13 |
View Report |
Officers. Officer name: Mr Ray Charles Walker. Change date: 2018-06-12. |
2018-06-12 |
View Report |
Address. Old address: 7 Spartan Close Great Horkesley Colchester Essex CO6 4FL. Change date: 2018-06-12. New address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY. |
2018-06-12 |
View Report |
Resolution. Description: Resolutions. |
2018-06-08 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-15 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-02 |
View Report |
Accounts. Change account reference date company current shortened. |
2017-11-29 |
View Report |
Accounts. Accounts type total exemption full. |
2017-07-24 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-20 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-01 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-17 |
View Report |
Incorporation. Capital: GBP 100 |
2014-03-18 |
View Report |