Insolvency. Liquidation in administration proposals. |
2024-03-28 |
View Report |
Insolvency. Liquidation in administration appointment of administrator. |
2024-02-17 |
View Report |
Address. Change date: 2024-02-15. Old address: The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ England. New address: C/O Leonard Curtis, 5th Floor Grove House 248a Marylebone Road London NW1 6BB. |
2024-02-15 |
View Report |
Officers. Officer name: Victor Wilder Ratz. Termination date: 2024-01-19. |
2024-02-09 |
View Report |
Persons with significant control. Psc name: Jane Elizabeth Gooday. Cessation date: 2024-01-19. |
2024-02-01 |
View Report |
Persons with significant control. Cessation date: 2024-01-19. Psc name: Mark Alan Gooday. |
2024-02-01 |
View Report |
Officers. Termination date: 2023-01-19. Officer name: Magnus Ingolf Gundersen. |
2024-02-01 |
View Report |
Officers. Officer name: Mark Alan Gooday. Termination date: 2024-01-19. |
2024-01-31 |
View Report |
Officers. Termination date: 2024-01-22. Officer name: Julian Sutton. |
2024-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2023-11-20 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-09-28 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-05-30 |
View Report |
Mortgage. Charge number: 099825550001. |
2023-02-13 |
View Report |
Mortgage. Charge number: 099825550002. |
2023-02-13 |
View Report |
Address. Old address: Dickens House Guithavon Street Witham Essex CM8 1BJ England. New address: The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ. Change date: 2023-02-09. |
2023-02-09 |
View Report |
Address. Change date: 2023-02-07. Old address: The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ England. New address: Dickens House Guithavon Street Witham Essex CM8 1BJ. |
2023-02-07 |
View Report |
Officers. Officer name: Mr Magnus Ingolf Gundersen. Change date: 2022-12-01. |
2022-12-13 |
View Report |
Officers. Change date: 2022-12-01. Officer name: Mr Mark Alan Gooday. |
2022-12-13 |
View Report |
Accounts. Change account reference date company current shortened. |
2022-12-07 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-29 |
View Report |
Officers. Appointment date: 2022-09-15. Officer name: Mr Julian Sutton. |
2022-09-16 |
View Report |
Officers. Termination date: 2022-09-15. Officer name: Tania Gabriella Avgoustidis. |
2022-09-16 |
View Report |
Address. Old address: Matrix House 12-16 Lionel Road Canvey Island SS8 9DE England. New address: The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ. Change date: 2022-08-11. |
2022-08-11 |
View Report |
Accounts. Accounts type total exemption full. |
2022-08-11 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-08 |
View Report |
Mortgage. Charge creation date: 2021-12-03. Charge number: 099825550003. |
2021-12-06 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-17 |
View Report |
Address. Old address: Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England. Change date: 2020-11-06. New address: Matrix House 12-16 Lionel Road Canvey Island SS8 9DE. |
2020-11-06 |
View Report |
Officers. Officer name: Mr Mark Alan Gooday. Change date: 2020-10-30. |
2020-11-03 |
View Report |
Officers. Officer name: Mr Magnus Ingolf Gundersen. Change date: 2020-10-30. |
2020-11-03 |
View Report |
Officers. Officer name: Mr Victor Wilder Ratz. Appointment date: 2020-10-30. |
2020-11-03 |
View Report |
Officers. Officer name: Mr Magnus Ingolf Gundersen. Appointment date: 2020-10-30. |
2020-11-03 |
View Report |
Officers. Officer name: Mr Daniel Thomas Gooday. Appointment date: 2020-10-30. |
2020-11-03 |
View Report |
Officers. Officer name: Ms Tania Gabriella Avgoustidis. Appointment date: 2020-11-03. |
2020-11-03 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-03 |
View Report |
Capital. Capital allotment shares. |
2020-11-03 |
View Report |
Capital. Capital allotment shares. |
2020-10-08 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-09 |
View Report |
Capital. Capital allotment shares. |
2020-07-09 |
View Report |
Capital. Capital allotment shares. |
2020-07-07 |
View Report |
Officers. Termination date: 2020-06-11. Officer name: Jane Elizabeth Gooday. |
2020-06-17 |
View Report |
Accounts. Accounts type total exemption full. |
2020-05-28 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-15 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-23 |
View Report |
Accounts. Change account reference date company current extended. |
2019-06-06 |
View Report |
Mortgage. Charge creation date: 2018-11-07. Charge number: 099825550002. |
2018-11-12 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-12 |
View Report |
Address. New address: Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY. Change date: 2018-08-07. Old address: Matrix House 12-16 Lionel Road 19 Canvey Island Essex SS8 9DE United Kingdom. |
2018-08-07 |
View Report |
Accounts. Accounts type total exemption full. |
2018-08-07 |
View Report |
Mortgage. Charge creation date: 2018-02-02. Charge number: 099825550001. |
2018-02-13 |
View Report |