Accounts. Accounts type micro entity. |
2023-10-17 |
View Report |
Confirmation statement. Statement with updates. |
2023-05-16 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-11 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-14 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-08 |
View Report |
Officers. Appointment date: 2020-05-12. Officer name: Mr Keith William Felton. |
2020-05-14 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-13 |
View Report |
Address. Old address: Unit 10 Pullman Court Great Western Road Gloucester GL1 3nd England. Change date: 2020-05-13. New address: Unit 3 Great Western Road Gloucester GL1 3nd. |
2020-05-13 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-17 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-15 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-09 |
View Report |
Officers. Officer name: James Michael Gilbert Bartlett. Termination date: 2018-05-03. |
2018-05-09 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-03 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-18 |
View Report |
Officers. Termination date: 2015-09-30. Officer name: United Company Secretaries. |
2016-05-03 |
View Report |
Address. Change date: 2016-04-05. Old address: Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN. New address: Unit 10 Pullman Court Great Western Road Gloucester GL1 3nd. |
2016-04-05 |
View Report |
Accounts. Accounts type total exemption full. |
2015-12-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-11 |
View Report |
Officers. Appointment date: 2015-01-01. Officer name: United Company Secretaries. |
2015-02-11 |
View Report |
Officers. Termination date: 2015-01-01. Officer name: Elizabeth Mcdougall. |
2015-02-11 |
View Report |
Address. New address: Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN. Old address: C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England. Change date: 2015-02-11. |
2015-02-11 |
View Report |
Address. Change date: 2015-01-13. New address: C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN. Old address: Unit 9 Edinburgh Way Harlow Essex CM20 2BN England. |
2015-01-13 |
View Report |
Accounts. Accounts type total exemption full. |
2015-01-09 |
View Report |
Address. Old address: Cotswold Property Management the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF. New address: Unit 9 Edinburgh Way Harlow Essex CM20 2BN. Change date: 2014-12-17. |
2014-12-17 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-06 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-09 |
View Report |
Accounts. Accounts type total exemption full. |
2012-07-05 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-03 |
View Report |
Officers. Officer name: Caroline Ann Beard. |
2012-02-24 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-16 |
View Report |
Accounts. Accounts type total exemption full. |
2011-08-25 |
View Report |
Officers. Change date: 2011-04-29. Officer name: Mr James Michael Gilbert Bartlett. |
2011-04-29 |
View Report |
Officers. Change date: 2011-04-29. Officer name: Mr Mohmed Hanif Patel. |
2011-04-29 |
View Report |
Officers. Officer name: Mrs Elizabeth Mcdougall. Change date: 2011-03-09. |
2011-03-09 |
View Report |
Accounts. Accounts type total exemption full. |
2010-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-25 |
View Report |
Accounts. Accounts type total exemption full. |
2009-11-19 |
View Report |
Officers. Officer name: Keith Felton. |
2009-11-05 |
View Report |
Address. Change date: 2009-10-07. Old address: , 3 the Annex the Wheelhouse, Bonds Mill Estate Bristol Road, Stonehouse, Gloucestershire, GL10 3RF. |
2009-10-07 |
View Report |
Annual return. Legacy. |
2009-06-08 |
View Report |
Accounts. Accounts type total exemption full. |
2009-02-02 |
View Report |
Annual return. Legacy. |
2008-05-30 |
View Report |
Officers. Description: Director appointed mohmed hanif patel. |
2008-05-07 |
View Report |
Accounts. Accounts type total exemption full. |
2007-09-12 |
View Report |