Confirmation statement. Statement with no updates. |
2023-10-05 |
View Report |
Accounts. Accounts type full. |
2023-05-02 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-05 |
View Report |
Accounts. Accounts type full. |
2022-08-09 |
View Report |
Officers. Officer name: Mrs Tanja Kristin Dahlstrom. Appointment date: 2022-03-30. |
2022-03-30 |
View Report |
Officers. Termination date: 2022-03-30. Officer name: Thomas Roland Martensson. |
2022-03-30 |
View Report |
Confirmation statement. Statement with updates. |
2021-09-10 |
View Report |
Officers. Change date: 2020-12-16. Officer name: Martyn Harold Green. |
2021-09-06 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-14 |
View Report |
Accounts. Accounts type full. |
2021-04-12 |
View Report |
Accounts. Accounts type full. |
2020-10-16 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-14 |
View Report |
Accounts. Accounts type full. |
2019-03-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-15 |
View Report |
Accounts. Accounts type full. |
2018-04-24 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Sheikh Mohammed Hussein Alamoudi. |
2018-02-13 |
View Report |
Persons with significant control. Psc name: Martyn Harold Green. Cessation date: 2017-12-31. |
2018-02-13 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-16 |
View Report |
Accounts. Accounts type full. |
2017-04-13 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-27 |
View Report |
Accounts. Accounts type full. |
2016-05-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-01 |
View Report |
Accounts. Accounts type full. |
2015-04-17 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-24 |
View Report |
Accounts. Accounts type full. |
2014-03-10 |
View Report |
Auditors. Auditors resignation company. |
2013-05-21 |
View Report |
Auditors. Auditors resignation company. |
2013-05-16 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-14 |
View Report |
Accounts. Accounts type full. |
2013-03-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-15 |
View Report |
Accounts. Accounts type full. |
2012-03-06 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-22 |
View Report |
Accounts. Accounts type full. |
2011-04-14 |
View Report |
Officers. Officer name: Lars Leijon. |
2011-02-14 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-13 |
View Report |
Officers. Officer name: Martyn Green. |
2010-05-13 |
View Report |
Officers. Change date: 2010-05-12. Officer name: Christer Wikstrom. |
2010-05-13 |
View Report |
Officers. Change date: 2010-05-12. Officer name: Martyn Harold Green. |
2010-05-13 |
View Report |
Officers. Officer name: Mrs Kerry Julie Smith. |
2010-05-13 |
View Report |
Officers. Officer name: Lars Arne Osten Leijon. Change date: 2010-05-12. |
2010-05-13 |
View Report |
Accounts. Accounts type full. |
2010-04-26 |
View Report |
Officers. Officer name: Dietmar Von Der Fecht. |
2010-01-28 |
View Report |
Annual return. Legacy. |
2009-05-12 |
View Report |
Accounts. Accounts type full. |
2009-03-09 |
View Report |
Annual return. Legacy. |
2008-05-13 |
View Report |
Address. Description: Registered office changed on 13/05/2008 from paragon way bayton road industrial estate coventry CV7 9QS. |
2008-05-13 |
View Report |
Officers. Description: Director and secretary's change of particulars / martyn green / 01/09/2007. |
2008-05-13 |
View Report |
Accounts. Accounts type small. |
2008-04-10 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2007-11-17 |
View Report |