Accounts. Accounts type micro entity. |
2024-04-21 |
View Report |
Confirmation statement. Statement with no updates. |
2024-03-11 |
View Report |
Officers. Officer name: Dr Nicholas James Farnell. Appointment date: 2024-02-05. |
2024-02-13 |
View Report |
Address. Old address: Haybarns House Whitton Ludlow Salop SY8 3DB. New address: Whitton Paddocks, Whitton Ludlow Salop SY8 3DB. Change date: 2024-02-12. |
2024-02-12 |
View Report |
Persons with significant control. Psc name: Nicholas Farnell. Notification date: 2022-03-08. |
2023-03-18 |
View Report |
Accounts. Accounts type micro entity. |
2023-03-09 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-09 |
View Report |
Persons with significant control. Psc name: Nicholas Farnell. Cessation date: 2022-03-06. |
2023-03-09 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-09 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-01 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-01 |
View Report |
Accounts. Accounts type micro entity. |
2020-04-14 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-09 |
View Report |
Accounts. Accounts type micro entity. |
2019-04-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-11 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-03-23 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-28 |
View Report |
Officers. Officer name: Mr Andrew Robert Baird. Appointment date: 2017-03-10. |
2017-03-11 |
View Report |
Accounts. Accounts type micro entity. |
2017-03-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-11 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-19 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-02 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-28 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-09 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-13 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-18 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-27 |
View Report |
Accounts. Accounts type total exemption small. |
2011-08-22 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-01 |
View Report |
Officers. Officer name: Olive Mcpherson. |
2011-03-01 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-23 |
View Report |
Officers. Change date: 2010-02-27. Officer name: Mr Roger Harris. |
2010-03-23 |
View Report |
Officers. Change date: 2010-02-27. Officer name: Olive Grace Mcpherson. |
2010-03-23 |
View Report |
Officers. Officer name: Roger Harris. Change date: 2010-02-27. |
2010-03-23 |
View Report |
Accounts. Accounts type total exemption small. |
2009-04-23 |
View Report |
Annual return. Legacy. |
2009-03-24 |
View Report |
Accounts. Accounts type total exemption small. |
2008-07-14 |
View Report |
Officers. Description: Appointment terminated director wilfrid attlee. |
2008-04-17 |
View Report |
Annual return. Legacy. |
2008-03-25 |
View Report |
Accounts. Accounts type dormant. |
2007-11-27 |
View Report |
Annual return. Legacy. |
2007-03-21 |
View Report |
Accounts. Accounts type total exemption small. |
2006-12-12 |
View Report |
Annual return. Legacy. |
2006-03-14 |
View Report |
Accounts. Accounts type total exemption small. |
2005-12-06 |
View Report |
Annual return. Legacy. |
2005-03-24 |
View Report |