Accounts. Accounts type micro entity. |
2023-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2023-07-05 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2022-07-14 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2021-07-21 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-18 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-21 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-31 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-13 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-25 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-11 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-23 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-05 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-06 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-29 |
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. |
2012-07-23 |
View Report |
Accounts. Accounts type small. |
2012-03-23 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-21 |
View Report |
Officers. Officer name: Jessica Tuton. |
2011-07-21 |
View Report |
Accounts. Accounts type small. |
2011-04-05 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. |
2011-02-25 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. |
2010-11-02 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-13 |
View Report |
Officers. Officer name: Giuseppe Credali. |
2010-09-10 |
View Report |
Officers. Officer name: Giuseppe Credali. |
2010-09-10 |
View Report |
Address. Change date: 2010-06-14. Old address: 5 Newlands Close Hagley Stourbridge West Midlands DY9 0GY United Kingdom. |
2010-06-14 |
View Report |
Accounts. Accounts type full. |
2010-04-07 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-09 |
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 |
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. |
2008-07-17 |
View Report |
Officers. Description: Secretary's change of particulars / neil ramage / 20/10/2007. |
2008-07-16 |
View Report |
Accounts. Accounts type full. |
2008-05-02 |
View Report |
Annual return. Legacy. |
2007-08-10 |
View Report |
Accounts. Accounts type full. |
2007-05-10 |
View Report |
Accounts. Legacy. |
2006-12-12 |
View Report |
Annual return. Legacy. |
2006-10-03 |
View Report |
Accounts. Accounts type full. |
2006-08-01 |
View Report |
Officers. Description: Secretary's particulars changed;director's particulars changed. |
2006-07-18 |
View Report |