Accounts. Accounts type total exemption full. |
2023-04-28 |
View Report |
Persons with significant control. Psc name: Mr Michael Edward Hancock. Change date: 2023-01-18. |
2023-01-18 |
View Report |
Officers. Officer name: Mr Michael Edward Hancock. Change date: 2023-01-18. |
2023-01-18 |
View Report |
Address. New address: 230a High Street Berkhamsted Herts HP4 1AG. Old address: Hillingdon Lodge 2 Hercies Road Uxbridge UB10 9NA England. Change date: 2023-01-18. |
2023-01-18 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-04 |
View Report |
Accounts. Accounts type total exemption full. |
2022-07-12 |
View Report |
Mortgage. Charge number: 114673140008. Charge creation date: 2021-12-03. |
2021-12-15 |
View Report |
Mortgage. Charge creation date: 2021-12-03. Charge number: 114673140007. |
2021-12-14 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2021-11-26 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-22 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2021-11-09 |
View Report |
Confirmation statement. Statement with updates. |
2021-09-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-02 |
View Report |
Mortgage. Charge creation date: 2020-09-14. Charge number: 114673140005. |
2020-09-15 |
View Report |
Mortgage. Charge creation date: 2020-09-14. Charge number: 114673140006. |
2020-09-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-17 |
View Report |
Mortgage. Charge number: 114673140002. |
2020-08-17 |
View Report |
Mortgage. Charge number: 114673140001. |
2020-08-17 |
View Report |
Mortgage. Charge number: 114673140003. |
2020-08-17 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-23 |
View Report |
Insolvency. Liquidation receiver cease to act receiver. |
2020-02-21 |
View Report |
Insolvency. Liquidation receiver cease to act receiver. |
2020-02-21 |
View Report |
Mortgage. Charge number: 114673140004. Charge creation date: 2020-02-11. |
2020-02-18 |
View Report |
Insolvency. Liquidation receiver appointment of receiver. |
2020-02-06 |
View Report |
Insolvency. Liquidation receiver appointment of receiver. |
2020-02-06 |
View Report |
Address. Change date: 2020-01-29. Old address: 31 Brook Street Aston Clinton Aylesbury HP22 5ES England. New address: Hillingdon Lodge 2 Hercies Road Uxbridge UB10 9NA. |
2020-01-29 |
View Report |
Address. Change date: 2019-11-12. Old address: Pattison House Addison Road Chesham HP5 2BD England. New address: 31 Brook Street Aston Clinton Aylesbury HP22 5ES. |
2019-11-12 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-07 |
View Report |
Mortgage. Charge number: 114673140003. Charge creation date: 2018-12-18. |
2018-12-20 |
View Report |
Mortgage. Charge number: 114673140002. Charge creation date: 2018-12-18. |
2018-12-19 |
View Report |
Mortgage. Charge number: 114673140001. Charge creation date: 2018-12-18. |
2018-12-19 |
View Report |
Address. Change date: 2018-12-14. Old address: 31 Brook Street Aston Clinton Aylesbury HP22 5ES England. New address: Pattison House Addison Road Chesham HP5 2BD. |
2018-12-14 |
View Report |
Incorporation. Capital: GBP 1 |
2018-07-17 |
View Report |