Confirmation statement. Statement with updates. |
2024-02-19 |
View Report |
Accounts. Accounts type micro entity. |
2023-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2023-02-21 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-04 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-19 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-18 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-13 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-04 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-26 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-01 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-23 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-09 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-18 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-12 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-15 |
View Report |
Accounts. Change account reference date company previous extended. |
2013-03-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-19 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-27 |
View Report |
Accounts. Accounts type small. |
2012-03-23 |
View Report |
Accounts. Accounts type small. |
2011-04-05 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-31 |
View Report |
Officers. Officer name: Jessica Tuton. |
2011-03-31 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. |
2011-02-25 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. |
2011-02-25 |
View Report |
Officers. Officer name: Giuseppe Credali. |
2010-09-30 |
View Report |
Officers. Officer name: Giuseppe Credali. |
2010-09-30 |
View Report |
Address. Old address: 5 Newlands Close Hagley Stourbridge West Midlands DY9 0GY United Kingdom. Change date: 2010-06-02. |
2010-06-02 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-31 |
View Report |
Officers. Change date: 2009-11-01. Officer name: Mrs Diana Leslie Whateley. |
2010-03-31 |
View Report |
Accounts. Accounts type full. |
2010-03-18 |
View Report |
Auditors. Auditors resignation company. |
2009-09-27 |
View Report |
Accounts. Accounts type full. |
2009-07-30 |
View Report |
Officers. Description: Secretary appointed mrs jessica tuton. |
2009-06-17 |
View Report |
Officers. Description: Appointment terminated secretary neil ramage. |
2009-06-17 |
View Report |
Annual return. Legacy. |
2009-03-18 |
View Report |
Officers. Description: Secretary's change of particulars / neil ramage / 19/10/2007. |
2009-03-18 |
View Report |
Officers. Description: Director and secretary's change of particulars / giuseppe credali / 05/06/2006. |
2009-03-18 |
View Report |
Address. Description: Registered office changed on 26/02/2009 from cedar court 221 hagley road halesowen west midlands B63 1ED. |
2009-02-26 |
View Report |
Annual return. Legacy. |
2008-05-08 |
View Report |
Accounts. Accounts type full. |
2008-05-02 |
View Report |
Accounts. Accounts type full. |
2007-05-10 |
View Report |
Annual return. Legacy. |
2007-04-04 |
View Report |
Accounts. Legacy. |
2006-12-12 |
View Report |