Confirmation statement. Statement with updates. |
2023-10-09 |
View Report |
Accounts. Accounts type total exemption full. |
2023-07-27 |
View Report |
Address. New address: Maple House 5 the Maples Cleeve Bristol BS49 4FS. Change date: 2023-05-09. Old address: Cedar House Hazell Drive Newport NP10 8FY Wales. |
2023-05-09 |
View Report |
Confirmation statement. Statement with updates. |
2022-10-07 |
View Report |
Accounts. Accounts type dormant. |
2022-07-27 |
View Report |
Confirmation statement. Statement with updates. |
2021-10-14 |
View Report |
Accounts. Accounts type dormant. |
2021-02-18 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-13 |
View Report |
Accounts. Accounts type dormant. |
2020-03-10 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-16 |
View Report |
Officers. Officer name: Mr Neil Robert Coombes. Change date: 2019-10-07. |
2019-10-07 |
View Report |
Persons with significant control. Psc name: Morzine Group Limited. Notification date: 2019-07-11. |
2019-09-16 |
View Report |
Address. Old address: Midway House Hazell Drive Newport NP10 8FY Wales. New address: Cedar House Hazell Drive Newport NP10 8FY. Change date: 2019-09-16. |
2019-09-16 |
View Report |
Officers. Officer name: Mr Neil Robert Coombes. Appointment date: 2019-07-10. |
2019-07-10 |
View Report |
Officers. Termination date: 2019-07-10. Officer name: Ian Frank Gillings. |
2019-07-10 |
View Report |
Address. Old address: Midway House 51-53 Huddersfield Road Meltham, Huddersfield West Yorkshire HD9 4AF. New address: Midway House Hazell Drive Newport NP10 8FY. Change date: 2019-07-10. |
2019-07-10 |
View Report |
Persons with significant control. Psc name: Ian Frank Gillings. Cessation date: 2019-07-10. |
2019-07-10 |
View Report |
Accounts. Accounts type dormant. |
2018-11-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-10 |
View Report |
Accounts. Accounts type dormant. |
2017-11-22 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-18 |
View Report |
Accounts. Accounts type dormant. |
2017-01-13 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-23 |
View Report |
Officers. Officer name: Mr Ian Frank Gillings. Change date: 2016-04-04. |
2016-04-04 |
View Report |
Accounts. Accounts type dormant. |
2015-11-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-25 |
View Report |
Accounts. Accounts type dormant. |
2015-01-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-22 |
View Report |
Accounts. Accounts type dormant. |
2014-07-09 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-16 |
View Report |
Accounts. Accounts type dormant. |
2013-01-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-01 |
View Report |
Accounts. Accounts type dormant. |
2012-06-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-19 |
View Report |
Accounts. Accounts type dormant. |
2011-07-15 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-22 |
View Report |
Accounts. Accounts type dormant. |
2010-07-23 |
View Report |
Officers. Officer name: Nicholas Lee. |
2010-04-16 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-07 |
View Report |
Officers. Change date: 2009-10-07. Officer name: Ian Frank Gillings. |
2009-10-07 |
View Report |
Accounts. Accounts type dormant. |
2009-08-10 |
View Report |
Annual return. Legacy. |
2008-10-17 |
View Report |
Accounts. Accounts type dormant. |
2008-08-19 |
View Report |
Annual return. Legacy. |
2007-10-17 |
View Report |
Accounts. Accounts type dormant. |
2007-09-11 |
View Report |
Annual return. Legacy. |
2006-10-20 |
View Report |
Accounts. Accounts type dormant. |
2006-06-15 |
View Report |
Annual return. Legacy. |
2005-10-19 |
View Report |
Accounts. Accounts type dormant. |
2005-09-23 |
View Report |
Annual return. Legacy. |
2004-10-18 |
View Report |