Accounts. Accounts type dormant. |
2023-12-29 |
View Report |
Officers. Change date: 2023-10-06. Officer name: Mr David Terance Warren. |
2023-10-06 |
View Report |
Officers. Change date: 2023-10-06. Officer name: Mr Bret David Hawkins. |
2023-10-06 |
View Report |
Officers. Officer name: Mr Paul Anthony Cranwell. Change date: 2023-10-06. |
2023-10-06 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-01 |
View Report |
Accounts. Accounts type total exemption full. |
2023-04-18 |
View Report |
Officers. Officer name: Kevin Joseph Finn. Termination date: 2022-07-15. |
2022-07-15 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-15 |
View Report |
Accounts. Accounts type total exemption full. |
2022-04-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-22 |
View Report |
Officers. Change date: 2021-03-11. Officer name: Mr Bret David Hawkins. |
2021-03-11 |
View Report |
Accounts. Accounts type total exemption full. |
2021-02-10 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-22 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-31 |
View Report |
Officers. Appointment date: 2019-11-11. Officer name: Mr David Warren. |
2019-11-11 |
View Report |
Officers. Officer name: Mr Paul Anthony Cranwell. Appointment date: 2019-11-11. |
2019-11-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-27 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-20 |
View Report |
Incorporation. Memorandum articles. |
2018-09-07 |
View Report |
Resolution. Description: Resolutions. |
2018-09-07 |
View Report |
Mortgage. Charge number: 102414430001. Charge creation date: 2018-08-28. |
2018-09-05 |
View Report |
Officers. Appointment date: 2018-08-17. Officer name: Mr Bret David Hawkins. |
2018-08-20 |
View Report |
Persons with significant control. Notification date: 2018-06-20. Psc name: Fullfield Limited. |
2018-07-21 |
View Report |
Persons with significant control. Withdrawal date: 2018-07-21. |
2018-07-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-20 |
View Report |
Officers. Officer name: Christopher Charles Price. Termination date: 2018-05-01. |
2018-05-18 |
View Report |
Accounts. Accounts type total exemption full. |
2018-04-09 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-03 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2017-07-03 |
View Report |
Address. Change date: 2016-10-26. New address: 25 Hornsby Square Laindon Essex SS15 6SD. Old address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom. |
2016-10-26 |
View Report |
Officers. Appointment date: 2016-10-25. Officer name: Kevin Finn. |
2016-10-26 |
View Report |
Officers. Officer name: Squire Patton Boggs Directors Limited. Termination date: 2016-10-25. |
2016-10-25 |
View Report |
Officers. Appointment date: 2016-10-25. Officer name: Christopher Charles Price. |
2016-10-25 |
View Report |
Officers. Officer name: Peter Mortimer Crossley. Termination date: 2016-10-25. |
2016-10-25 |
View Report |
Officers. Termination date: 2016-10-25. Officer name: Squire Patton Boggs Secretaries Limited. |
2016-10-25 |
View Report |
Resolution. Description: Resolutions. |
2016-10-25 |
View Report |
Incorporation. Capital: GBP 1 |
2016-06-20 |
View Report |