Gazette. Gazette notice voluntary. |
2022-04-12 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-24 |
View Report |
Accounts. Accounts type micro entity. |
2021-08-31 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-03 |
View Report |
Accounts. Accounts type micro entity. |
2020-11-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-20 |
View Report |
Accounts. Accounts type micro entity. |
2019-08-31 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-12 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-14 |
View Report |
Accounts. Accounts type micro entity. |
2017-10-16 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-10 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-31 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-16 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-09 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-31 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-18 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-31 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-20 |
View Report |
Accounts. Accounts type total exemption small. |
2011-08-25 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-01 |
View Report |
Officers. Officer name: Anna Wilkinson. |
2011-01-31 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-21 |
View Report |
Officers. Officer name: Mrs Anna Rose Marie Wilkinson. Change date: 2010-01-20. |
2010-01-21 |
View Report |
Officers. Officer name: Michelle Elizabeth Chisholm. Change date: 2010-01-12. |
2010-01-21 |
View Report |
Accounts. Accounts type total exemption small. |
2009-09-30 |
View Report |
Accounts. Accounts type total exemption small. |
2009-03-30 |
View Report |
Annual return. Legacy. |
2009-02-04 |
View Report |
Officers. Description: Director's change of particulars / anne wilkinson / 01/04/2008. |
2009-02-04 |
View Report |
Accounts. Accounts type total exemption small. |
2008-03-31 |
View Report |
Annual return. Legacy. |
2008-02-05 |
View Report |
Annual return. Legacy. |
2006-11-10 |
View Report |
Accounts. Accounts type total exemption small. |
2006-10-04 |
View Report |
Annual return. Legacy. |
2005-12-05 |
View Report |
Accounts. Accounts type total exemption small. |
2005-10-04 |
View Report |
Annual return. Legacy. |
2004-12-20 |
View Report |
Accounts. Accounts type total exemption small. |
2004-09-09 |
View Report |
Annual return. Legacy. |
2003-12-11 |
View Report |
Capital. Description: Ad 07/11/02--------- £ si 2@.5=1 £ si 4@.25=1 £ ic 4/6. |
2002-12-13 |
View Report |
Address. Description: Registered office changed on 05/12/02 from: the oakley kidderminster road droitwich spa worcestershire WR9 9AY. |
2002-12-05 |
View Report |
Capital. Description: Ad 07/11/02--------- £ si 3@1=3 £ ic 1/4. |
2002-12-05 |
View Report |
Officers. Description: Secretary resigned. |
2002-12-05 |
View Report |
Officers. Description: Director resigned. |
2002-12-05 |
View Report |
Officers. Description: New director appointed. |
2002-12-05 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2002-12-05 |
View Report |