Confirmation statement. Statement with updates. |
2024-01-10 |
View Report |
Accounts. Accounts type dormant. |
2023-03-08 |
View Report |
Confirmation statement. Statement with updates. |
2023-01-17 |
View Report |
Accounts. Accounts type dormant. |
2022-02-18 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-17 |
View Report |
Officers. Officer name: Mrs Michelle Spencer. Appointment date: 2021-08-05. |
2021-08-16 |
View Report |
Accounts. Accounts type dormant. |
2021-05-07 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-29 |
View Report |
Officers. Officer name: Helene Sutton. Termination date: 2020-12-22. |
2020-12-23 |
View Report |
Accounts. Accounts type dormant. |
2020-04-14 |
View Report |
Confirmation statement. Statement with updates. |
2020-01-13 |
View Report |
Accounts. Accounts type dormant. |
2019-03-29 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-16 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-04 |
View Report |
Officers. Officer name: Mrs Helene Sutton. Change date: 2018-03-15. |
2018-03-15 |
View Report |
Officers. Officer name: Mr Michael David Arthur Dawe. Change date: 2018-03-15. |
2018-03-15 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-15 |
View Report |
Accounts. Accounts type total exemption full. |
2017-04-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-19 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-23 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-12 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-12 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-26 |
View Report |
Officers. Officer name: Roger Coe. |
2014-02-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-09 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-27 |
View Report |
Officers. Change date: 2012-01-10. Officer name: Helene Banister. |
2013-02-26 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-13 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-09 |
View Report |
Accounts. Accounts type total exemption small. |
2011-03-15 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-10 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-04 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-11 |
View Report |
Officers. Officer name: Chelton Brown Ltd. |
2010-01-11 |
View Report |
Officers. Officer name: Orchard Block Management Services Ltd. |
2010-01-11 |
View Report |
Address. Old address: Cottons Chartered Accountants the Stables Church Walk Daventry Northamptonshire NN11 4BL. Change date: 2009-12-07. |
2009-12-07 |
View Report |
Accounts. Accounts type total exemption small. |
2009-08-14 |
View Report |
Annual return. Legacy. |
2009-01-14 |
View Report |
Officers. Description: Director appointed roger coe. |
2008-11-01 |
View Report |
Accounts. Accounts type total exemption small. |
2008-11-01 |
View Report |
Officers. Description: Secretary's particulars changed. |
2008-01-15 |
View Report |
Annual return. Legacy. |
2008-01-09 |
View Report |
Address. Description: Registered office changed on 13/11/07 from: 4-5 george row northampton NN1 1DF. |
2007-11-13 |
View Report |
Accounts. Accounts type total exemption small. |
2007-04-28 |
View Report |
Annual return. Legacy. |
2007-01-12 |
View Report |
Accounts. Accounts type total exemption small. |
2006-10-23 |
View Report |
Officers. Description: New director appointed. |
2006-10-04 |
View Report |
Officers. Description: Director resigned. |
2006-08-24 |
View Report |