Confirmation statement. Statement with no updates. |
2024-01-03 |
View Report |
Accounts. Accounts type total exemption full. |
2023-12-18 |
View Report |
Accounts. Accounts type total exemption full. |
2023-02-21 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-10 |
View Report |
Accounts. Accounts type total exemption full. |
2022-03-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-04 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-21 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-12 |
View Report |
Accounts. Accounts type total exemption full. |
2020-05-19 |
View Report |
Mortgage. Charge number: 022729900010. Charge creation date: 2020-02-11. |
2020-02-12 |
View Report |
Confirmation statement. Statement with updates. |
2020-01-06 |
View Report |
Officers. Change date: 2019-12-17. Officer name: Mr Robert Cory. |
2019-12-19 |
View Report |
Mortgage. Charge number: 022729900009. Charge creation date: 2019-09-20. |
2019-10-04 |
View Report |
Accounts. Accounts type total exemption full. |
2019-04-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-30 |
View Report |
Resolution. Description: Resolutions. |
2018-10-01 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-01 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-02 |
View Report |
Mortgage. Charge creation date: 2017-10-11. Charge number: 022729900008. |
2017-10-18 |
View Report |
Mortgage. Charge number: 6. |
2017-10-14 |
View Report |
Mortgage. Charge number: 022729900007. Charge creation date: 2017-09-27. |
2017-09-27 |
View Report |
Officers. Officer name: Cheshire Secretarial Services Limited. Termination date: 2017-04-13. |
2017-05-22 |
View Report |
Officers. Termination date: 2017-02-27. Officer name: Cheshire Secretarial Services Limited. |
2017-05-03 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-11 |
View Report |
Accounts. Accounts type group. |
2016-03-04 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-05 |
View Report |
Incorporation. Re registration memorandum articles. |
2015-09-01 |
View Report |
Change of name. Certificate re registration public limited company to private. |
2015-09-01 |
View Report |
Resolution. Description: Resolutions. |
2015-09-01 |
View Report |
Change of name. Reregistration public to private company. |
2015-09-01 |
View Report |
Accounts. Accounts type full. |
2015-02-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-02 |
View Report |
Officers. Officer name: Peter Sanderson. Termination date: 2014-11-04. |
2015-01-02 |
View Report |
Officers. Appointment date: 2014-11-04. Officer name: Cheshire Secretarial Services Limited. |
2015-01-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-03 |
View Report |
Accounts. Accounts type group. |
2013-12-11 |
View Report |
Accounts. Accounts type group. |
2013-01-16 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-03 |
View Report |
Accounts. Accounts type group. |
2011-12-21 |
View Report |
Officers. Officer name: Mr Robert Cory. |
2011-09-13 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-03 |
View Report |
Accounts. Accounts type group. |
2010-12-29 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-25 |
View Report |
Accounts. Accounts type full. |
2009-12-12 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 6. |
2009-08-19 |
View Report |
Annual return. Legacy. |
2009-01-19 |
View Report |
Accounts. Accounts type group. |
2009-01-08 |
View Report |
Officers. Description: Appointment terminated secretary peter sanderson. |
2008-11-17 |
View Report |