Accounts. Accounts type dormant. |
2023-10-23 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-18 |
View Report |
Address. New address: 14B over Norton Road Chipping Norton OX7 5NR. Old address: 27 Church Drive Stirchley Birmingham B30 2YD. Change date: 2023-01-18. |
2023-01-18 |
View Report |
Accounts. Accounts type dormant. |
2022-10-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-13 |
View Report |
Accounts. Accounts type dormant. |
2021-10-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-12 |
View Report |
Accounts. Accounts type dormant. |
2021-01-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-12 |
View Report |
Accounts. Accounts type dormant. |
2019-09-21 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-12 |
View Report |
Accounts. Accounts type dormant. |
2018-10-07 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-13 |
View Report |
Accounts. Accounts type dormant. |
2017-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-13 |
View Report |
Accounts. Accounts type dormant. |
2016-09-25 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-25 |
View Report |
Accounts. Accounts type dormant. |
2015-10-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-29 |
View Report |
Accounts. Accounts type dormant. |
2014-10-14 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-25 |
View Report |
Accounts. Accounts type dormant. |
2013-10-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-04 |
View Report |
Accounts. Accounts type dormant. |
2012-10-01 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-18 |
View Report |
Address. Change date: 2012-01-18. Old address: 8 Varlins Way Birmingham B38 9UX England. |
2012-01-18 |
View Report |
Accounts. Accounts type dormant. |
2011-10-10 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-13 |
View Report |
Accounts. Accounts type dormant. |
2010-09-25 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-19 |
View Report |
Officers. Change date: 2010-01-19. Officer name: Stephen Oreilly. |
2010-01-19 |
View Report |
Address. Change date: 2010-01-19. Old address: 1 Marans Croft Kings Norton Birmingham B38 9UD. |
2010-01-19 |
View Report |
Accounts. Accounts type dormant. |
2009-11-30 |
View Report |
Annual return. Legacy. |
2009-01-23 |
View Report |
Accounts. Accounts type dormant. |
2008-11-04 |
View Report |
Annual return. Legacy. |
2008-06-23 |
View Report |
Officers. Description: Director's change of particulars / stephen o'reilly / 01/05/2008. |
2008-06-05 |
View Report |
Officers. Description: Appointment terminated secretary stanley yule LIMITED. |
2008-06-05 |
View Report |
Accounts. Made up date. |
2007-09-10 |
View Report |
Annual return. Legacy. |
2007-03-03 |
View Report |
Accounts. Made up date. |
2006-11-23 |
View Report |
Annual return. Legacy. |
2006-03-27 |
View Report |
Accounts. Made up date. |
2005-11-25 |
View Report |
Annual return. Legacy. |
2005-03-18 |
View Report |
Accounts. Made up date. |
2004-07-29 |
View Report |
Annual return. Legacy. |
2004-02-26 |
View Report |
Officers. Description: New director appointed. |
2003-10-23 |
View Report |
Officers. Description: New secretary appointed. |
2003-10-23 |
View Report |
Officers. Description: Secretary resigned. |
2003-10-22 |
View Report |
Officers. Description: Director resigned. |
2003-10-22 |
View Report |