Accounts. Accounts type micro entity. |
2023-09-22 |
View Report |
Confirmation statement. Statement with no updates. |
2023-09-22 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-11 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-11 |
View Report |
Confirmation statement. Statement with updates. |
2021-09-11 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-11 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-01 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-18 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-28 |
View Report |
Persons with significant control. Psc name: Neil Alan Brooker. Notification date: 2019-02-23. |
2019-02-24 |
View Report |
Persons with significant control. Cessation date: 2019-02-23. Psc name: Ronald Swift. |
2019-02-24 |
View Report |
Officers. Officer name: Mr Neil Alan Brooker. Appointment date: 2019-02-23. |
2019-02-24 |
View Report |
Officers. Officer name: Ronald Swift. Termination date: 2019-02-23. |
2019-02-24 |
View Report |
Accounts. Accounts type micro entity. |
2019-02-14 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-24 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-09 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-22 |
View Report |
Accounts. Accounts type total exemption full. |
2017-05-15 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-01 |
View Report |
Accounts. Accounts type total exemption full. |
2016-03-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-02 |
View Report |
Accounts. Accounts type total exemption full. |
2015-05-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-30 |
View Report |
Accounts. Accounts type total exemption full. |
2014-04-11 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-02 |
View Report |
Accounts. Accounts type total exemption full. |
2013-04-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-24 |
View Report |
Accounts. Accounts type total exemption full. |
2012-02-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-22 |
View Report |
Officers. Officer name: Michael Ludwick John Jasinski. Change date: 2011-01-01. |
2011-12-22 |
View Report |
Accounts. Accounts type total exemption full. |
2011-04-04 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-11 |
View Report |
Accounts. Accounts type total exemption full. |
2010-05-13 |
View Report |
Annual return. With made up date. |
2010-01-20 |
View Report |
Accounts. Accounts type total exemption full. |
2009-06-25 |
View Report |
Annual return. Legacy. |
2009-01-09 |
View Report |
Accounts. Accounts type total exemption full. |
2008-11-18 |
View Report |
Officers. Description: Appointment terminated secretary stephen emmerson. |
2008-11-11 |
View Report |
Officers. Description: Secretary appointed ronald swift. |
2008-11-11 |
View Report |
Address. Description: Registered office changed on 11/11/2008 from 4 vauxhall lane ardens grafton alcester warwickshire B49 6DN. |
2008-11-11 |
View Report |
Annual return. Legacy. |
2008-01-23 |
View Report |
Accounts. Accounts type total exemption full. |
2007-10-31 |
View Report |
Annual return. Legacy. |
2007-01-11 |
View Report |
Accounts. Accounts type total exemption full. |
2006-08-30 |
View Report |
Annual return. Legacy. |
2006-01-06 |
View Report |
Accounts. Accounts type total exemption full. |
2005-10-25 |
View Report |
Annual return. Legacy. |
2005-01-06 |
View Report |
Accounts. Accounts type total exemption full. |
2004-11-18 |
View Report |
Annual return. Legacy. |
2004-02-23 |
View Report |
Officers. Description: New director appointed. |
2004-02-23 |
View Report |