Gazette. Gazette dissolved voluntary. |
2019-09-03 |
View Report |
Gazette. Gazette notice voluntary. |
2019-06-18 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-06-05 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-02 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-06 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-10 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-16 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-14 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-11 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-23 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-15 |
View Report |
Accounts. Accounts type total exemption small. |
2014-05-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-03 |
View Report |
Address. Old address: No 1 Priory Business Park Wistow Road Kibworth Leicester Leicestershire LE8 0LY. Change date: 2013-10-03. |
2013-10-03 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-17 |
View Report |
Officers. Officer name: Mr Mark Alan Shelton. Change date: 2012-05-15. |
2012-10-17 |
View Report |
Officers. Change date: 2012-05-15. Officer name: Nicola Tracey Shelton. |
2012-10-17 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-21 |
View Report |
Officers. Officer name: Nicola Tracey Shelton. Change date: 2011-06-30. |
2011-10-21 |
View Report |
Accounts. Accounts type total exemption small. |
2011-04-08 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-14 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-14 |
View Report |
Accounts. Change account reference date company current shortened. |
2010-12-14 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-25 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-23 |
View Report |
Annual return. Legacy. |
2008-11-25 |
View Report |
Accounts. Accounts type total exemption small. |
2008-10-13 |
View Report |
Accounts. Accounts type total exemption small. |
2008-10-13 |
View Report |
Officers. Description: Appointment terminated secretary mark shelton. |
2008-10-06 |
View Report |
Officers. Description: Secretary appointed nicola tracey shelton. |
2008-10-06 |
View Report |
Officers. Description: Appointment terminated director john ryder. |
2008-04-04 |
View Report |
Annual return. Legacy. |
2007-10-11 |
View Report |
Officers. Description: Secretary's particulars changed;director's particulars changed. |
2007-10-11 |
View Report |
Accounts. Accounts type total exemption small. |
2007-03-08 |
View Report |
Annual return. Legacy. |
2006-11-07 |
View Report |
Accounts. Accounts type small. |
2006-09-21 |
View Report |
Address. Description: Registered office changed on 16/03/06 from: 20 ashville way whetstone leicester leicestershire LE8 6NU. |
2006-03-16 |
View Report |
Auditors. Auditors resignation company. |
2005-12-02 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2005-11-10 |
View Report |
Annual return. Legacy. |
2005-11-02 |
View Report |
Accounts. Accounts type small. |
2005-04-04 |
View Report |
Annual return. Legacy. |
2004-11-18 |
View Report |
Accounts. Accounts type small. |
2004-03-10 |
View Report |
Officers. Description: Secretary resigned. |
2003-10-17 |
View Report |
Annual return. Legacy. |
2003-10-08 |
View Report |
Officers. Description: New secretary appointed. |
2003-10-08 |
View Report |
Accounts. Accounts type small. |
2002-12-01 |
View Report |