Confirmation statement. Statement with no updates. |
2023-12-14 |
View Report |
Accounts. Accounts type micro entity. |
2023-10-11 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-08 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-13 |
View Report |
Confirmation statement. Statement with updates. |
2021-11-26 |
View Report |
Persons with significant control. Psc name: Alexander Henry Riach. Cessation date: 2020-12-16. |
2021-07-19 |
View Report |
Accounts. Accounts type micro entity. |
2021-07-11 |
View Report |
Officers. Officer name: Alexander Henry Riach. Termination date: 2020-12-16. |
2021-02-18 |
View Report |
Officers. Appointment date: 2021-02-18. Officer name: Mr Andrew Joseph Riach. |
2021-02-18 |
View Report |
Officers. Termination date: 2020-12-16. Officer name: Alexander Henry Riach. |
2021-01-08 |
View Report |
Officers. Officer name: Mr Andrew Riach. Appointment date: 2021-01-08. |
2021-01-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-26 |
View Report |
Accounts. Accounts type micro entity. |
2020-11-05 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-25 |
View Report |
Accounts. Accounts type micro entity. |
2019-08-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-03 |
View Report |
Accounts. Accounts type micro entity. |
2018-08-07 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-27 |
View Report |
Accounts. Accounts type micro entity. |
2017-05-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-16 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-31 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-04 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-26 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-23 |
View Report |
Mortgage. Charge number: 019812780004. |
2013-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-15 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-07 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-17 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-23 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-20 |
View Report |
Officers. Change date: 2010-08-31. Officer name: Christine Ann Riach. |
2011-09-19 |
View Report |
Officers. Change date: 2010-08-31. Officer name: Mr. Alexander Henry Riach. |
2011-09-19 |
View Report |
Officers. Change date: 2010-08-31. Officer name: Alexander Henry Riach. |
2011-09-19 |
View Report |
Address. Change date: 2011-07-14. Old address: 37 St Margaret's Street Canterbury Kent CT1 2TU. |
2011-07-14 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-08 |
View Report |
Annual return. With made up date. |
2009-10-21 |
View Report |
Accounts. Accounts type total exemption small. |
2009-08-25 |
View Report |
Annual return. Legacy. |
2009-06-19 |
View Report |
Accounts. Accounts type total exemption small. |
2009-01-15 |
View Report |
Annual return. Legacy. |
2008-09-22 |
View Report |
Accounts. Accounts type total exemption small. |
2008-02-02 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2008-01-22 |
View Report |
Accounts. Accounts type total exemption small. |
2007-02-06 |
View Report |
Address. Description: Registered office changed on 01/12/06 from: abacus house the ropewalk garstang preston, PR3 1NS. |
2006-12-01 |
View Report |
Annual return. Legacy. |
2006-11-01 |
View Report |
Accounts. Accounts type total exemption small. |
2006-01-31 |
View Report |
Annual return. Legacy. |
2005-10-11 |
View Report |