Accounts. Accounts type dormant. |
2024-02-12 |
View Report |
Confirmation statement. Statement with no updates. |
2024-01-16 |
View Report |
Persons with significant control. Psc name: Mr Roy Peter Boneham. Change date: 2023-01-12. |
2024-01-16 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-12 |
View Report |
Accounts. Accounts type dormant. |
2023-01-05 |
View Report |
Accounts. Accounts type micro entity. |
2022-01-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-17 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-02 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-14 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-23 |
View Report |
Accounts. Accounts type micro entity. |
2020-01-07 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-30 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-12 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-18 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-21 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-24 |
View Report |
Address. New address: 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW. Old address: 45 Kensington Road Southport PR9 0RT. Change date: 2017-01-05. |
2017-01-05 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-25 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-20 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-13 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-21 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-29 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-15 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-17 |
View Report |
Accounts. Accounts type total exemption small. |
2011-08-24 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-19 |
View Report |
Accounts. Accounts type dormant. |
2010-10-20 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-22 |
View Report |
Officers. Officer name: Roy Peter Boneham. Change date: 2010-01-22. |
2010-01-22 |
View Report |
Officers. Change date: 2010-01-22. Officer name: Dr Margaret Anne Boneham. |
2010-01-22 |
View Report |
Accounts. Accounts type dormant. |
2009-10-21 |
View Report |
Accounts. Accounts type dormant. |
2009-03-03 |
View Report |
Annual return. Legacy. |
2009-01-26 |
View Report |
Accounts. Accounts type dormant. |
2008-02-12 |
View Report |
Annual return. Legacy. |
2008-01-21 |
View Report |
Accounts. Accounts type dormant. |
2007-02-20 |
View Report |
Annual return. Legacy. |
2007-01-29 |
View Report |
Annual return. Legacy. |
2006-01-16 |
View Report |
Accounts. Accounts type dormant. |
2005-11-28 |
View Report |
Annual return. Legacy. |
2005-01-14 |
View Report |
Accounts. Accounts type dormant. |
2004-10-12 |
View Report |
Annual return. Legacy. |
2004-06-15 |
View Report |
Address. Description: Registered office changed on 26/05/04 from: suite one 3/5 leicester square southport merseyside PR9 0ER. |
2004-05-26 |
View Report |
Accounts. Accounts type dormant. |
2003-06-13 |
View Report |
Annual return. Legacy. |
2003-01-23 |
View Report |
Accounts. Accounts type dormant. |
2002-07-26 |
View Report |
Annual return. Legacy. |
2002-01-23 |
View Report |