Insolvency. Brought down date: 2023-06-22. |
2023-08-31 |
View Report |
Insolvency. Liquidation voluntary removal of liquidator by court. |
2023-08-18 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2023-08-18 |
View Report |
Address. Change date: 2023-07-31. Old address: The Old Exchange Southchurch Road Southend-on-Sea Essex SS1 2EG. New address: 1066 London Road Leigh on Sea Essex SS9 3NA. |
2023-07-31 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-12-14 |
View Report |
Insolvency. Liquidation voluntary removal of liquidator by court. |
2022-12-14 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2022-06-30 |
View Report |
Resolution. Description: Resolutions. |
2022-06-29 |
View Report |
Address. Change date: 2022-06-29. Old address: Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN. New address: The Old Exchange Southchurch Road Southend-on-Sea Essex SS1 2EG. |
2022-06-29 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-06-28 |
View Report |
Insolvency. Liquidation voluntary arrangement completion. |
2022-06-28 |
View Report |
Insolvency. Brought down date: 2022-06-09. |
2022-06-16 |
View Report |
Confirmation statement. Statement with updates. |
2021-10-22 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-09 |
View Report |
Insolvency. Liquidation voluntary arrangement meeting approving companies voluntary arrangement. |
2021-06-17 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-12 |
View Report |
Accounts. Accounts type total exemption full. |
2020-07-21 |
View Report |
Resolution. Description: Resolutions. |
2020-05-11 |
View Report |
Address. Change date: 2020-05-11. Old address: Unit L Radford Business Centre Radford Way Billericay Essex CM12 0BZ. New address: Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN. |
2020-05-11 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 06/10/2019. |
2019-12-30 |
View Report |
Persons with significant control. Cessation date: 2019-04-17. Psc name: Barry Ray Gibson. |
2019-12-12 |
View Report |
Persons with significant control. Psc name: Tracy Gibson. Notification date: 2019-04-17. |
2019-12-12 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-10 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-30 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-30 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-10 |
View Report |
Accounts. Accounts type total exemption small. |
2017-10-05 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-07-07 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-03 |
View Report |
Address. Old address: 20-22 Wenlock Road London N1 7GU England. Change date: 2016-10-28. New address: Unit L Radford Business Centre Radford Way Billericay Essex CM12 0BZ. |
2016-10-28 |
View Report |
Incorporation. Capital: GBP 1 |
2015-10-07 |
View Report |