Accounts. Accounts amended with accounts type micro entity. |
2023-12-18 |
View Report |
Address. New address: 36 Sun Street Waltham Abbey EN9 1EJ. Change date: 2023-10-19. Old address: 66 Earl Street Maidstone C/O Hamilton Coopers ME14 1PS England. |
2023-10-19 |
View Report |
Accounts. Accounts type total exemption full. |
2023-10-16 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-06 |
View Report |
Accounts. Accounts type total exemption full. |
2023-02-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-30 |
View Report |
Accounts. Accounts type total exemption full. |
2022-02-15 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-20 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-28 |
View Report |
Accounts. Accounts type total exemption full. |
2020-05-14 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-30 |
View Report |
Accounts. Accounts type total exemption full. |
2019-02-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-29 |
View Report |
Accounts. Accounts type total exemption full. |
2018-04-17 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-14 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Lawrence Dyer. |
2017-07-14 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-08 |
View Report |
Address. Old address: C/O Hamilton Coopers Orion House 104-106 Cranbrook Road Ilford Essex IG1 4LZ England. New address: 66 Earl Street Maidstone C/O Hamilton Coopers ME14 1PS. Change date: 2017-01-30. |
2017-01-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-31 |
View Report |
Incorporation. Capital: GBP 1 |
2015-05-27 |
View Report |