Accounts. Accounts type total exemption full. |
2023-10-18 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-30 |
View Report |
Accounts. Accounts type total exemption full. |
2022-10-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-02 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-27 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-01 |
View Report |
Address. Change date: 2021-02-15. Old address: Mazars Llp 45 Church Street Birmingham West Midlands B3 2RT. New address: Mazars, First Floor Two Chamberlain Square Birmingham B3 3AX. |
2021-02-15 |
View Report |
Accounts. Accounts type micro entity. |
2020-11-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-03 |
View Report |
Accounts. Accounts type micro entity. |
2019-10-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-04 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-06 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-13 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-03 |
View Report |
Officers. Officer name: Miss Jennifer Louise Hollier. Change date: 2016-01-25. |
2016-02-03 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-23 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-07 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-05 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-01 |
View Report |
Officers. Change date: 2012-01-30. Officer name: Miss Jennifer Louise Hollier. |
2012-01-31 |
View Report |
Accounts. Accounts type total exemption small. |
2011-05-10 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-01 |
View Report |
Address. Old address: C/O Mazars the Broadway Dudley West Midlands DY1 4PY. Change date: 2010-10-07. |
2010-10-07 |
View Report |
Accounts. Accounts type total exemption small. |
2010-07-15 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-15 |
View Report |
Officers. Officer name: Miss Jennifer Louise Hollier. Change date: 2010-01-30. |
2010-03-15 |
View Report |
Accounts. Accounts type total exemption small. |
2009-06-30 |
View Report |
Annual return. Legacy. |
2009-02-20 |
View Report |
Accounts. Accounts type total exemption small. |
2008-12-16 |
View Report |
Annual return. Legacy. |
2008-02-12 |
View Report |
Accounts. Accounts type total exemption small. |
2007-11-29 |
View Report |
Annual return. Legacy. |
2007-03-02 |
View Report |
Accounts. Accounts type total exemption small. |
2006-11-28 |
View Report |
Annual return. Legacy. |
2006-03-02 |
View Report |
Accounts. Accounts type total exemption small. |
2005-09-06 |
View Report |
Annual return. Legacy. |
2005-04-18 |
View Report |
Accounts. Accounts type total exemption small. |
2004-11-29 |
View Report |
Annual return. Legacy. |
2004-02-13 |
View Report |
Accounts. Accounts type total exemption small. |
2003-12-01 |
View Report |
Address. Description: Registered office changed on 22/05/03 from: charterhousre legge street birmingham west midlands B4 7EU. |
2003-05-22 |
View Report |
Annual return. Legacy. |
2003-03-07 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2002-12-07 |
View Report |
Accounts. Accounts type total exemption small. |
2002-11-21 |
View Report |