Accounts. Accounts type micro entity. |
2023-12-06 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-02 |
View Report |
Accounts. Accounts type micro entity. |
2023-04-27 |
View Report |
Officers. Officer name: Geoffrey Millington. Termination date: 2022-06-01. |
2022-06-09 |
View Report |
Accounts. Accounts type micro entity. |
2022-06-09 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-12 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-10 |
View Report |
Accounts. Accounts type micro entity. |
2021-04-29 |
View Report |
Confirmation statement. Statement with updates. |
2020-04-28 |
View Report |
Officers. Officer name: Mr Robert David Houston. Appointment date: 2020-04-06. |
2020-04-08 |
View Report |
Officers. Termination date: 2020-04-06. Officer name: David Houston. |
2020-04-08 |
View Report |
Officers. Officer name: Mr Darrel Leslie Millington. Appointment date: 2020-04-06. |
2020-04-08 |
View Report |
Officers. Officer name: Mr Robert David Houston. Appointment date: 2020-04-06. |
2020-04-08 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-18 |
View Report |
Address. New address: Unit 3 Ryder Close Ryder Close Appleby Glade Industrial Estate Swadlincote DE11 9EU. Old address: Unit 13 Ryder Close Appleby Glade Ind Estate Swadlincote Derbyshire DE11 9EU. Change date: 2019-08-17. |
2019-08-17 |
View Report |
Accounts. Accounts type micro entity. |
2019-06-19 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-13 |
View Report |
Accounts. Accounts type micro entity. |
2018-05-02 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-22 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-02 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-23 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-02 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-16 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-05 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-24 |
View Report |
Accounts. Accounts type total exemption small. |
2013-02-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-23 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-27 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-06 |
View Report |
Accounts. Accounts type total exemption small. |
2011-05-25 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-02 |
View Report |
Officers. Change date: 2010-08-10. Officer name: Geoffrey Millington. |
2010-09-02 |
View Report |
Accounts. Accounts type total exemption small. |
2010-06-01 |
View Report |
Annual return. Legacy. |
2009-09-10 |
View Report |
Officers. Description: Secretary's change of particulars / david houston / 01/10/2008. |
2009-09-10 |
View Report |
Accounts. Accounts type total exemption small. |
2009-05-22 |
View Report |
Accounts. Legacy. |
2009-05-22 |
View Report |
Annual return. Legacy. |
2008-10-02 |
View Report |
Accounts. Accounts type total exemption small. |
2008-05-21 |
View Report |
Annual return. Legacy. |
2007-09-25 |
View Report |
Accounts. Accounts type total exemption small. |
2007-05-03 |
View Report |
Resolution. Description: Resolutions. |
2006-12-15 |
View Report |
Capital. Description: Ad 02/09/06--------- £ si 98@1=98 £ ic 2/100. |
2006-12-15 |
View Report |
Officers. Description: Director resigned. |
2006-12-15 |
View Report |
Annual return. Legacy. |
2006-11-08 |
View Report |
Accounts. Accounts type total exemption small. |
2006-05-31 |
View Report |
Annual return. Legacy. |
2005-10-11 |
View Report |