Accounts. Accounts type micro entity. |
2023-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-30 |
View Report |
Accounts. Accounts type micro entity. |
2023-01-18 |
View Report |
Officers. Officer name: Ms Alexandra Rose Harris. Appointment date: 2022-12-22. |
2022-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-31 |
View Report |
Officers. Officer name: Suzanne Howard. Change date: 2022-10-28. |
2022-10-31 |
View Report |
Officers. Officer name: Cosec Management Services Limited. Change date: 2022-10-28. |
2022-10-31 |
View Report |
Officers. Officer name: Anneltje Hacquebord. Change date: 2022-10-07. |
2022-10-07 |
View Report |
Officers. Officer name: Peter William Heaver Howard. Termination date: 2022-08-11. |
2022-08-11 |
View Report |
Officers. Appointment date: 2022-05-25. Officer name: Anneltje Hacquebord. |
2022-05-25 |
View Report |
Officers. Officer name: Susan Barnes. Termination date: 2022-03-21. |
2022-03-21 |
View Report |
Officers. Officer name: Mrs Susan Barnes. Change date: 2021-11-12. |
2021-11-12 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-12 |
View Report |
Officers. Change date: 2021-11-01. Officer name: Suzanne Howard. |
2021-11-12 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-10 |
View Report |
Officers. Officer name: Suzanne Howard. Change date: 2021-11-01. |
2021-11-10 |
View Report |
Officers. Officer name: Suzanne Howard. Change date: 2021-11-01. |
2021-11-10 |
View Report |
Officers. Officer name: Suzanne Howard. Change date: 2021-11-01. |
2021-11-01 |
View Report |
Officers. Officer name: Peter William Heaver Howard. Change date: 2021-11-01. |
2021-11-01 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-14 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-30 |
View Report |
Accounts. Accounts type micro entity. |
2020-01-13 |
View Report |
Address. New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. Change date: 2019-12-24. |
2019-12-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-12 |
View Report |
Accounts. Accounts type micro entity. |
2018-10-04 |
View Report |
Officers. Termination date: 2018-08-24. Officer name: Neil Ross Sim. |
2018-09-18 |
View Report |
Officers. Termination date: 2018-04-26. Officer name: Alfred James Shaw. |
2018-04-26 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-09 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-30 |
View Report |
Officers. Officer name: Gillian Alexandra Murley. Appointment date: 2017-10-11. |
2017-10-13 |
View Report |
Officers. Officer name: Alfred James Shaw. Appointment date: 2017-10-07. |
2017-10-10 |
View Report |
Officers. Officer name: Mr Neil Ross Sim. Appointment date: 2017-04-06. |
2017-04-10 |
View Report |
Accounts. Accounts type total exemption full. |
2017-01-24 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-01 |
View Report |
Annual return. With made up date no member list. |
2015-11-03 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-23 |
View Report |
Accounts. Accounts type dormant. |
2015-02-10 |
View Report |
Officers. Officer name: Philip Murley. Termination date: 2014-12-12. |
2014-12-15 |
View Report |
Officers. Officer name: Graham Robert Morris. Termination date: 2014-12-12. |
2014-12-15 |
View Report |
Annual return. With made up date no member list. |
2014-11-10 |
View Report |
Annual return. With made up date no member list. |
2013-11-05 |
View Report |
Accounts. Accounts type dormant. |
2013-07-12 |
View Report |
Annual return. With made up date no member list. |
2012-11-06 |
View Report |
Accounts. Accounts type dormant. |
2012-06-28 |
View Report |
Address. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG England. Change date: 2012-02-17. |
2012-02-17 |
View Report |
Address. Change date: 2012-02-09. Old address: 2 the Gardens Office Village Fareham Hampshire PO16 8SS. |
2012-02-09 |
View Report |
Officers. Officer name: Cosec Management Services Limited. Change date: 2012-02-07. |
2012-02-08 |
View Report |
Accounts. Accounts type dormant. |
2012-02-01 |
View Report |
Annual return. With made up date no member list. |
2011-10-31 |
View Report |