Accounts. Accounts type micro entity. |
2023-09-25 |
View Report |
Confirmation statement. Statement with updates. |
2023-08-18 |
View Report |
Officers. Officer name: Mr John Landers. Appointment date: 2023-08-07. |
2023-08-18 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-20 |
View Report |
Accounts. Accounts type micro entity. |
2022-08-11 |
View Report |
Officers. Appointment date: 2022-05-13. Officer name: Mr William Phillip Jones. |
2022-05-18 |
View Report |
Officers. Officer name: John Christopher Landers. Termination date: 2022-05-13. |
2022-05-18 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-01 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-27 |
View Report |
Accounts. Accounts type micro entity. |
2020-10-05 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-03 |
View Report |
Accounts. Accounts type micro entity. |
2019-06-15 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-21 |
View Report |
Accounts. Accounts type micro entity. |
2018-11-16 |
View Report |
Officers. Officer name: Emma Louise Eckersley. Termination date: 2018-03-16. |
2018-03-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-22 |
View Report |
Accounts. Accounts type micro entity. |
2017-11-18 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-02 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-22 |
View Report |
Officers. Appointment date: 2016-05-01. Officer name: Mr. John Christopher Landers. |
2016-05-04 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-23 |
View Report |
Officers. Officer name: Mrs Emma Louise Eckersley. Appointment date: 2015-02-16. |
2016-03-23 |
View Report |
Officers. Termination date: 2016-01-31. Officer name: Paul Robert Atkins. |
2016-03-23 |
View Report |
Officers. Officer name: Paul Robert Atkins. Termination date: 2016-01-31. |
2016-03-23 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-12 |
View Report |
Incorporation. Memorandum articles. |
2015-07-01 |
View Report |
Capital. Capital allotment shares. |
2015-04-28 |
View Report |
Capital. Capital variation of rights attached to shares. |
2015-04-27 |
View Report |
Capital. Capital name of class of shares. |
2015-04-27 |
View Report |
Resolution. Description: Resolutions. |
2015-04-27 |
View Report |
Resolution. Description: Resolutions. |
2015-04-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-18 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-19 |
View Report |
Officers. Change date: 2014-07-21. Officer name: Mr Peter Keith Douglas. |
2014-07-21 |
View Report |
Address. Change date: 2014-04-09. Old address: 29 Brockhall Road Flore Northamptonshire NN7 4NG. |
2014-04-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-20 |
View Report |
Officers. Officer name: Mr Paul Atkins. |
2014-01-15 |
View Report |
Officers. Officer name: Anthony Schofield. |
2014-01-14 |
View Report |
Officers. Officer name: Susan Douglas. |
2014-01-14 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-15 |
View Report |
Officers. Officer name: Lynn Cowley. |
2013-03-12 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-08 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-17 |
View Report |
Officers. Officer name: Lynn Cowley. |
2011-04-28 |
View Report |
Officers. Officer name: Anthony Schofield. |
2011-04-12 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-06 |
View Report |
Accounts. Accounts type total exemption small. |
2010-11-11 |
View Report |