Confirmation statement. Statement with no updates. |
2023-09-12 |
View Report |
Accounts. Accounts type micro entity. |
2023-01-23 |
View Report |
Persons with significant control. Psc name: Benjamin Stewart Towe. Notification date: 2021-09-30. |
2022-10-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-08 |
View Report |
Accounts. Accounts type micro entity. |
2022-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-14 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-28 |
View Report |
Officers. Officer name: Richard George Neale. Termination date: 2020-09-28. |
2020-09-28 |
View Report |
Accounts. Accounts type micro entity. |
2019-11-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-11 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-12 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-05 |
View Report |
Accounts. Accounts type dormant. |
2017-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-07 |
View Report |
Accounts. Accounts type dormant. |
2016-09-08 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-05 |
View Report |
Accounts. Accounts type dormant. |
2015-10-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-03 |
View Report |
Accounts. Accounts type dormant. |
2014-09-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-04 |
View Report |
Accounts. Accounts type dormant. |
2013-10-15 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-03 |
View Report |
Officers. Officer name: Geoffrey Deeley. |
2013-07-29 |
View Report |
Accounts. Accounts type dormant. |
2013-01-24 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-18 |
View Report |
Accounts. Accounts type dormant. |
2012-01-26 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-14 |
View Report |
Officers. Change date: 2011-09-13. Officer name: Stewart Ronald Towe. |
2011-09-14 |
View Report |
Accounts. Accounts type dormant. |
2011-01-24 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-29 |
View Report |
Officers. Change date: 2010-09-01. Officer name: Michael Anthony Castellucci. |
2010-09-29 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2010-07-08 |
View Report |
Officers. Officer name: John Flynn. |
2010-05-26 |
View Report |
Accounts. Accounts type dormant. |
2010-01-13 |
View Report |
Officers. Change date: 2009-11-01. Officer name: Ben Stewart Towe. |
2009-11-04 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Stewart Ronald Towe. |
2009-11-02 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Ben Stewart Towe. |
2009-11-02 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Richard George Neale. |
2009-11-02 |
View Report |
Officers. Officer name: Stewart Ronald Towe. Change date: 2009-10-01. |
2009-11-02 |
View Report |
Annual return. Legacy. |
2009-09-14 |
View Report |
Address. Description: Registered office changed on 14/09/2009 from downing street smethwick west midlands B66 2PA. |
2009-09-14 |
View Report |
Officers. Description: Director appointed richard george neale. |
2009-09-02 |
View Report |
Accounts. Accounts type dormant. |
2009-02-12 |
View Report |
Officers. Description: Director appointed ben stewart towe. |
2008-09-25 |
View Report |
Officers. Description: Director appointed michael anthony castellucci. |
2008-09-25 |
View Report |
Annual return. Legacy. |
2008-09-17 |
View Report |
Officers. Description: Director's change of particulars / john flynn / 17/01/2008. |
2008-09-17 |
View Report |
Accounts. Accounts type dormant. |
2008-02-21 |
View Report |