Confirmation statement. Statement with no updates. |
2024-02-21 |
View Report |
Accounts. Accounts type total exemption full. |
2023-09-18 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-08 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-15 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-06 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-01 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-26 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-14 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-28 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-18 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-26 |
View Report |
Accounts. Accounts type total exemption full. |
2017-07-10 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-27 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-07 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-10 |
View Report |
Officers. Termination date: 2014-09-25. Officer name: Vikki Stephanie Gordon-Foxwell. |
2014-09-25 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-04 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-21 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-27 |
View Report |
Officers. Officer name: Mrs Vikki Stephanie Gordon-Foxwell. |
2013-02-25 |
View Report |
Officers. Officer name: Julia Maddox. |
2013-02-25 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-17 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-20 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2011-12-21 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-05 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-22 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-07 |
View Report |
Officers. Change date: 2010-03-26. Officer name: Mr Michael James Lock. |
2010-04-07 |
View Report |
Accounts. Accounts type total exemption small. |
2009-07-30 |
View Report |
Annual return. Legacy. |
2009-03-24 |
View Report |
Officers. Description: Appointment terminated secretary margaret hooper. |
2009-03-16 |
View Report |
Officers. Description: Secretary appointed miss julia clare maddox. |
2009-03-16 |
View Report |
Accounts. Accounts type total exemption small. |
2008-06-16 |
View Report |
Annual return. Legacy. |
2008-03-13 |
View Report |
Accounts. Accounts type total exemption small. |
2007-09-14 |
View Report |
Annual return. Legacy. |
2007-03-27 |
View Report |
Accounts. Accounts type total exemption small. |
2006-07-17 |
View Report |
Annual return. Legacy. |
2006-03-10 |
View Report |
Accounts. Accounts type total exemption small. |
2005-07-14 |
View Report |
Annual return. Legacy. |
2005-03-29 |
View Report |
Accounts. Accounts type total exemption small. |
2004-05-27 |
View Report |
Annual return. Legacy. |
2004-03-25 |
View Report |
Accounts. Accounts type total exemption small. |
2003-04-15 |
View Report |
Annual return. Legacy. |
2003-03-28 |
View Report |