Accounts. Accounts type unaudited abridged. |
2023-12-07 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-07 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-10 |
View Report |
Address. Change date: 2022-01-11. Old address: 135/137 Station Road Chingford London E4 6AG United Kingdom. New address: Bridge House Tan House Lane Navestockside Brentwood Essex CM14 5SR. |
2022-01-11 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-07 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-04 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-05 |
View Report |
Accounts. Accounts type dormant. |
2018-12-07 |
View Report |
Mortgage. Charge creation date: 2018-08-13. Charge number: 099875400001. |
2018-08-15 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-06 |
View Report |
Accounts. Accounts type dormant. |
2017-10-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-07 |
View Report |
Capital. Capital allotment shares. |
2016-03-09 |
View Report |
Officers. Officer name: Andrew Peter Jack. Appointment date: 2016-02-04. |
2016-03-07 |
View Report |
Accounts. Change account reference date company current extended. |
2016-03-04 |
View Report |
Officers. Officer name: Barbara Kahan. Termination date: 2016-02-04. |
2016-02-05 |
View Report |
Incorporation. Capital: GBP 1 |
2016-02-04 |
View Report |