Accounts. Accounts type dormant. |
2023-08-22 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-08 |
View Report |
Accounts. Accounts type dormant. |
2022-08-31 |
View Report |
Officers. Change date: 2022-06-10. Officer name: Mr Carl William Tromans. |
2022-06-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-26 |
View Report |
Accounts. Accounts type dormant. |
2021-08-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-29 |
View Report |
Accounts. Accounts type dormant. |
2020-11-30 |
View Report |
Officers. Officer name: Mr Carl William Tromans. Appointment date: 2020-07-14. |
2020-07-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-23 |
View Report |
Officers. Termination date: 2019-10-31. Officer name: James Martin Conlon. |
2019-11-25 |
View Report |
Officers. Officer name: Mr Chris Gardner. Appointment date: 2019-10-31. |
2019-11-25 |
View Report |
Accounts. Accounts type dormant. |
2019-08-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-23 |
View Report |
Officers. Termination date: 2018-09-17. Officer name: Stephen Bacon. |
2018-09-18 |
View Report |
Accounts. Accounts type dormant. |
2018-08-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-26 |
View Report |
Accounts. Accounts type dormant. |
2017-08-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-21 |
View Report |
Officers. Appointment date: 2016-08-05. Officer name: Mr Stephen Bacon. |
2016-08-15 |
View Report |
Officers. Officer name: Andrew James Gardner. Termination date: 2016-08-05. |
2016-08-15 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-19 |
View Report |
Accounts. Accounts type dormant. |
2015-12-18 |
View Report |
Accounts. Accounts type dormant. |
2015-08-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-05 |
View Report |
Accounts. Accounts type micro entity. |
2014-07-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-30 |
View Report |
Address. Change date: 2013-09-20. Old address: Henley Golf Club Birmingham Road Henley-in-Arden West Midlands B95 5QA United Kingdom. |
2013-09-20 |
View Report |
Officers. Officer name: Anthony Obrien. |
2013-09-05 |
View Report |
Accounts. Accounts type dormant. |
2013-08-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-25 |
View Report |
Accounts. Accounts type dormant. |
2012-09-06 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-14 |
View Report |
Accounts. Accounts type dormant. |
2011-09-01 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-17 |
View Report |
Accounts. Accounts type dormant. |
2010-08-25 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-01 |
View Report |
Accounts. Accounts type dormant. |
2009-09-28 |
View Report |
Annual return. Legacy. |
2009-04-28 |
View Report |
Accounts. Accounts type dormant. |
2008-10-02 |
View Report |
Annual return. Legacy. |
2008-04-17 |
View Report |
Address. Description: Location of register of members. |
2008-04-17 |
View Report |
Address. Description: Registered office changed on 17/04/2008 from ground floor grosvenor house prospect hill redditch worcestershire B97 4DL. |
2008-04-17 |
View Report |
Address. Description: Location of debenture register. |
2008-04-17 |
View Report |
Accounts. Accounts type small. |
2007-09-13 |
View Report |
Officers. Description: New director appointed. |
2007-06-04 |
View Report |
Officers. Description: New secretary appointed. |
2007-05-15 |
View Report |
Officers. Description: Secretary resigned. |
2007-05-15 |
View Report |
Annual return. Legacy. |
2007-05-15 |
View Report |
Address. Description: Registered office changed on 13/09/06 from: carnival house 5 gainsford street london SE1 2NE. |
2006-09-13 |
View Report |