Confirmation statement. Statement with no updates. |
2024-01-03 |
View Report |
Accounts. Accounts type micro entity. |
2023-11-27 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-05 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-05 |
View Report |
Accounts. Accounts type micro entity. |
2022-02-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-02 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-17 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-06 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-11 |
View Report |
Accounts. Accounts type micro entity. |
2019-01-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-14 |
View Report |
Address. New address: Ashdown Lodge Alphington Street Exeter EX2 8AU. Old address: Advantage Business Centre Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE. Change date: 2018-04-13. |
2018-04-13 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-22 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-06 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-12 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-17 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-10 |
View Report |
Officers. Change date: 2015-05-01. Officer name: Mr Julian Richard Whately. |
2016-03-10 |
View Report |
Accounts. Accounts type dormant. |
2015-09-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-16 |
View Report |
Accounts. Accounts type dormant. |
2014-07-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-16 |
View Report |
Address. Change date: 2014-03-16. Old address: , Advantage Business Centre 132-134, Great Ancoats Street, Manchester, M4 6DE, England. |
2014-03-16 |
View Report |
Accounts. Accounts type dormant. |
2013-08-01 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-16 |
View Report |
Accounts. Accounts type dormant. |
2012-06-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-06 |
View Report |
Accounts. Accounts type dormant. |
2011-05-20 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-11 |
View Report |
Address. Change date: 2011-02-15. Old address: , 16a Fore Street, Topsham, Exeter, Devon, EX3 0HF. |
2011-02-15 |
View Report |
Accounts. Accounts type dormant. |
2010-06-25 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-15 |
View Report |
Accounts. Accounts type total exemption small. |
2009-07-23 |
View Report |
Annual return. Legacy. |
2009-01-19 |
View Report |
Accounts. Legacy. |
2008-11-24 |
View Report |
Accounts. Accounts amended with made up date. |
2008-03-26 |
View Report |
Accounts. Accounts type total exemption small. |
2008-02-01 |
View Report |
Annual return. Legacy. |
2007-12-31 |
View Report |
Accounts. Accounts type total exemption small. |
2007-02-02 |
View Report |
Annual return. Legacy. |
2007-01-24 |
View Report |
Annual return. Legacy. |
2006-03-17 |
View Report |
Accounts. Accounts type total exemption small. |
2006-02-09 |
View Report |
Capital. Description: Nc inc already adjusted 11/08/05. |
2005-08-30 |
View Report |
Resolution. Description: Resolutions. |
2005-08-30 |
View Report |
Officers. Description: Director resigned. |
2005-07-01 |
View Report |
Accounts. Accounts type total exemption small. |
2005-05-05 |
View Report |
Annual return. Legacy. |
2005-01-29 |
View Report |
Accounts. Accounts type total exemption small. |
2004-01-25 |
View Report |