Confirmation statement. Statement with updates. |
2023-06-29 |
View Report |
Officers. Termination date: 2023-05-22. Officer name: Timothy Petherick. |
2023-05-22 |
View Report |
Address. Change date: 2023-05-22. New address: 245 Corbets Tey Road Upminster RM14 2YW. Old address: Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU England. |
2023-05-22 |
View Report |
Officers. Appointment date: 2023-05-22. Officer name: Mr Timothy Geoffrey Albie Petherick. |
2023-05-22 |
View Report |
Persons with significant control. Change date: 2023-05-05. Psc name: Mr Timothy Petherick. |
2023-05-19 |
View Report |
Officers. Officer name: Mr Timothy Petherick. Change date: 2023-05-05. |
2023-05-19 |
View Report |
Accounts. Accounts type total exemption full. |
2023-04-25 |
View Report |
Accounts. Accounts type total exemption full. |
2023-04-25 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-25 |
View Report |
Restoration. Administrative restoration company. |
2023-04-25 |
View Report |
Gazette. Gazette dissolved compulsory. |
2023-02-07 |
View Report |
Gazette. Gazette notice compulsory. |
2022-11-01 |
View Report |
Confirmation statement. Statement with updates. |
2022-08-31 |
View Report |
Confirmation statement. Statement with updates. |
2021-08-24 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-15 |
View Report |
Confirmation statement. Statement with updates. |
2020-08-24 |
View Report |
Accounts. Accounts type total exemption full. |
2020-06-23 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-23 |
View Report |
Address. New address: Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU. Old address: 245 Corberts Tye Road Upminster Essex RM14 2YW England. Change date: 2018-08-31. |
2018-08-31 |
View Report |
Incorporation. Incorporation company. |
2018-08-24 |
View Report |