Accounts. Accounts type total exemption full. |
2023-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-28 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-19 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-08-18 |
View Report |
Confirmation statement. Statement with updates. |
2022-08-17 |
View Report |
Gazette. Gazette notice compulsory. |
2022-08-09 |
View Report |
Address. Old address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England. Change date: 2022-06-14. New address: Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE. |
2022-06-14 |
View Report |
Officers. Change date: 2022-01-26. Officer name: Mr Lascelle Augustus Barrow. |
2022-01-26 |
View Report |
Officers. Officer name: Mr Barrie Martin Dix. Change date: 2022-01-26. |
2022-01-26 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-22 |
View Report |
Address. Old address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England. Change date: 2021-11-15. New address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT. |
2021-11-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-22 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-22 |
View Report |
Accounts. Accounts type total exemption full. |
2019-11-25 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-25 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-19 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-30 |
View Report |
Accounts. Change account reference date company current shortened. |
2017-09-18 |
View Report |
Mortgage. Charge creation date: 2017-06-13. Charge number: 107419630001. |
2017-06-13 |
View Report |
Incorporation. Incorporation company. |
2017-04-26 |
View Report |