Confirmation statement. Statement with updates. |
2024-04-30 |
View Report |
Accounts. Accounts type total exemption full. |
2023-10-24 |
View Report |
Confirmation statement. Statement with updates. |
2023-05-05 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-19 |
View Report |
Confirmation statement. Statement with updates. |
2022-04-22 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-07 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-25 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-11 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-09 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-28 |
View Report |
Mortgage. Charge creation date: 2018-10-01. Charge number: 017833290004. |
2018-10-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-17 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-20 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-20 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-27 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-15 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-17 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-23 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-09 |
View Report |
Accounts. Accounts type total exemption small. |
2011-05-25 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-18 |
View Report |
Officers. Officer name: Mrs Elaine Gilian Cox. Change date: 2011-05-07. |
2011-05-18 |
View Report |
Officers. Officer name: Elaine Cox. |
2011-05-18 |
View Report |
Accounts. Accounts type total exemption small. |
2010-11-05 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-11 |
View Report |
Officers. Officer name: Mrs Elaine Gilian Cox. |
2010-05-11 |
View Report |
Accounts. Accounts type total exemption small. |
2009-12-12 |
View Report |
Annual return. Legacy. |
2009-05-15 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. |
2009-02-20 |
View Report |
Accounts. Accounts type total exemption small. |
2008-12-15 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. |
2008-07-01 |
View Report |
Annual return. Legacy. |
2008-05-15 |
View Report |
Officers. Description: New secretary appointed. |
2008-01-22 |
View Report |
Officers. Description: Secretary resigned;director resigned. |
2008-01-22 |
View Report |
Officers. Description: Director resigned. |
2008-01-22 |
View Report |
Accounts. Accounts type total exemption small. |
2007-08-31 |
View Report |
Annual return. Legacy. |
2007-05-11 |
View Report |
Officers. Description: Secretary resigned. |
2007-05-11 |
View Report |
Accounts. Accounts type total exemption small. |
2006-11-15 |
View Report |
Annual return. Legacy. |
2006-06-12 |
View Report |
Accounts. Accounts type total exemption small. |
2005-12-21 |
View Report |
Annual return. Legacy. |
2005-06-02 |
View Report |
Officers. Description: Director's particulars changed. |
2005-06-02 |
View Report |