Gazette. Gazette dissolved voluntary. |
2022-02-08 |
View Report |
Gazette. Gazette notice voluntary. |
2021-11-23 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-11-16 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-09 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-11-04 |
View Report |
Accounts. Accounts type micro entity. |
2021-08-20 |
View Report |
Accounts. Change account reference date company previous extended. |
2021-06-29 |
View Report |
Address. Old address: Gwern-Y-Goe Villa Sarn Newtown Powys SY16 4EW. Change date: 2020-12-23. New address: 61 White Hart Shrewsbury SY3 7TE. |
2020-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-06 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-21 |
View Report |
Accounts. Accounts type micro entity. |
2019-03-12 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-02 |
View Report |
Accounts. Accounts type micro entity. |
2018-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-06 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-26 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-02 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-26 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-03 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-08 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-24 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-14 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-23 |
View Report |
Officers. Change date: 2012-01-20. Officer name: Aaron Geoffrey Hobson. |
2012-01-20 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-19 |
View Report |
Address. Change date: 2011-12-21. Old address: 43 Parc Caradog Trewern Welshpool Powys SY21 8DS Wales. |
2011-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-15 |
View Report |
Accounts. Accounts type total exemption full. |
2011-01-14 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-04 |
View Report |
Officers. Change date: 2010-09-27. Officer name: Aaron Geoffrey Hobson. |
2010-11-04 |
View Report |
Address. Change date: 2010-11-04. Old address: 1 Castle View Berriew Road Welshpool Powys SY21 7SR. |
2010-11-04 |
View Report |
Accounts. Accounts type total exemption full. |
2010-01-22 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-06 |
View Report |
Accounts. Accounts type total exemption full. |
2009-01-05 |
View Report |
Annual return. Legacy. |
2008-12-08 |
View Report |
Accounts. Accounts type total exemption full. |
2008-02-12 |
View Report |
Annual return. Legacy. |
2008-01-23 |
View Report |
Accounts. Accounts type total exemption full. |
2007-01-30 |
View Report |
Annual return. Legacy. |
2007-01-25 |
View Report |
Accounts. Accounts type total exemption full. |
2006-02-21 |
View Report |
Annual return. Legacy. |
2006-02-02 |
View Report |
Officers. Description: Secretary resigned. |
2006-02-02 |
View Report |
Officers. Description: New secretary appointed. |
2006-02-02 |
View Report |
Accounts. Accounts type total exemption full. |
2004-12-06 |
View Report |
Annual return. Legacy. |
2004-12-02 |
View Report |
Officers. Description: Director's particulars changed. |
2004-08-10 |
View Report |
Address. Description: Registered office changed on 10/08/04 from: 9 teme avenue wellington telford shropshire TF1 3HU. |
2004-08-10 |
View Report |
Accounts. Accounts type total exemption full. |
2003-10-22 |
View Report |