Confirmation statement. Statement with no updates. |
2023-09-29 |
View Report |
Accounts. Accounts type total exemption full. |
2023-06-12 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2022-09-27 |
View Report |
Officers. Appointment date: 2022-08-16. Officer name: Mr Stuart Edward Perry. |
2022-08-16 |
View Report |
Officers. Officer name: Stuart Edward Perry. Termination date: 2022-03-22. |
2022-03-22 |
View Report |
Officers. Officer name: Mr David John Gritt. Appointment date: 2022-03-22. |
2022-03-22 |
View Report |
Officers. Officer name: Mr Stuart Perry. Change date: 2022-03-08. |
2022-03-08 |
View Report |
Address. New address: C/O Hughes & Co. the Stables, Broseley Hall Church Street Broseley Shropshire TF12 5DG. Change date: 2022-03-08. Old address: C/O Stuart Perry 30 Dulwich Grange Bratton Telford TF5 0EB England. |
2022-03-08 |
View Report |
Officers. Officer name: Mr Stuart Edward Perry. Appointment date: 2022-03-08. |
2022-03-08 |
View Report |
Officers. Appointment date: 2022-03-08. Officer name: Mr Stuart Perry. |
2022-03-08 |
View Report |
Officers. Officer name: Cosec Management Services Limited. Termination date: 2022-03-08. |
2022-03-08 |
View Report |
Address. Old address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England. New address: C/O Stuart Perry 30 Dulwich Grange Bratton Telford TF5 0EB. Change date: 2022-03-08. |
2022-03-08 |
View Report |
Officers. Termination date: 2022-02-17. Officer name: Jonathan Martin Edwards. |
2022-02-17 |
View Report |
Officers. Officer name: Paul Anthony Keating. Appointment date: 2022-02-01. |
2022-02-01 |
View Report |
Confirmation statement. Statement with updates. |
2021-09-06 |
View Report |
Accounts. Accounts type micro entity. |
2021-08-08 |
View Report |
Accounts. Accounts type micro entity. |
2020-10-12 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-07 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-25 |
View Report |
Confirmation statement. Statement with updates. |
2019-09-06 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-08 |
View Report |
Accounts. Accounts type dormant. |
2018-08-15 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-07 |
View Report |
Accounts. Accounts type dormant. |
2017-08-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-12 |
View Report |
Accounts. Accounts type dormant. |
2016-07-22 |
View Report |
Address. New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG. Change date: 2016-01-25. |
2016-01-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-14 |
View Report |
Accounts. Accounts type dormant. |
2015-04-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-12 |
View Report |
Accounts. Accounts type dormant. |
2014-04-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-09 |
View Report |
Accounts. Accounts type dormant. |
2013-05-07 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-10 |
View Report |
Accounts. Accounts type dormant. |
2012-07-13 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-19 |
View Report |
Accounts. Accounts type total exemption small. |
2010-11-29 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-17 |
View Report |
Officers. Officer name: Dr Jonathan Martin Edwards. |
2010-02-11 |
View Report |
Officers. Officer name: Martin Chuter. |
2010-02-11 |
View Report |
Annual return. Legacy. |
2009-09-22 |
View Report |
Accounts. Accounts type total exemption small. |
2009-06-09 |
View Report |
Officers. Description: Secretary's change of particulars / cosec management services LTD / 06/05/2009. |
2009-05-13 |
View Report |
Accounts. Accounts type total exemption small. |
2009-03-11 |
View Report |
Officers. Description: Appointment terminated director housemans management company LIMITED. |
2008-12-08 |
View Report |
Officers. Description: Secretary appointed cosec management services LTD. |
2008-12-08 |
View Report |
Officers. Description: Director appointed martin chuter. |
2008-12-08 |
View Report |
Annual return. Legacy. |
2008-10-16 |
View Report |