Gazette. Gazette notice voluntary. |
2021-03-02 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-02-18 |
View Report |
Accounts. Accounts type micro entity. |
2020-11-24 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-23 |
View Report |
Insolvency. Liquidation voluntary arrangement completion. |
2020-09-01 |
View Report |
Accounts. Accounts type micro entity. |
2020-04-30 |
View Report |
Insolvency. Brought down date: 2020-01-03. |
2020-02-14 |
View Report |
Mortgage. Charge number: 6. |
2020-02-10 |
View Report |
Mortgage. Charge number: 5. |
2020-02-10 |
View Report |
Insolvency. Description: Court order insolvency:C.O. To remove supervisor. |
2019-09-11 |
View Report |
Accounts. Accounts type micro entity. |
2019-08-21 |
View Report |
Insolvency. Brought down date: 2019-01-03. |
2019-02-25 |
View Report |
Accounts. Accounts type micro entity. |
2018-04-26 |
View Report |
Insolvency. Liquidation voluntary arrangement meeting approving companies voluntary arrangement. |
2018-01-12 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-30 |
View Report |
Address. Change date: 2017-10-30. Old address: 13 Portland Road Edgbaston Birmingham B16 9HN. New address: 1 Marchant Road Hinckley LE10 0LQ. |
2017-10-30 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-24 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-19 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-07 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-11 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-09 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-05 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-24 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-10 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-09 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-01 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4. |
2010-10-29 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 6. |
2010-10-28 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. |
2010-10-06 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-23 |
View Report |
Officers. Officer name: Mr John Stanley Tearse. Change date: 2010-09-02. |
2010-09-23 |
View Report |
Accounts. Accounts type total exemption small. |
2010-03-09 |
View Report |
Annual return. Legacy. |
2009-09-09 |
View Report |
Officers. Description: Director's change of particulars / john tearse / 01/01/2009. |
2009-09-09 |
View Report |
Accounts. Accounts type total exemption small. |
2009-05-11 |
View Report |
Annual return. Legacy. |
2008-09-22 |
View Report |
Accounts. Accounts type total exemption small. |
2008-05-22 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2008-01-30 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2008-01-05 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2007-09-15 |
View Report |
Annual return. Legacy. |
2007-09-04 |
View Report |
Accounts. Accounts type total exemption small. |
2007-06-04 |
View Report |
Accounts. Legacy. |
2006-09-25 |
View Report |
Annual return. Legacy. |
2006-09-22 |
View Report |
Officers. Description: Secretary resigned. |
2006-07-19 |
View Report |
Officers. Description: Director resigned. |
2006-07-19 |
View Report |