Accounts. Accounts type total exemption full. |
2023-09-07 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-27 |
View Report |
Accounts. Accounts type total exemption full. |
2022-08-12 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-01 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-20 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-27 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-21 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-26 |
View Report |
Incorporation. Memorandum articles. |
2019-11-04 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-30 |
View Report |
Resolution. Description: Resolutions. |
2019-10-22 |
View Report |
Mortgage. Charge number: 2. |
2019-07-30 |
View Report |
Mortgage. Charge number: 1. |
2019-07-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-08 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-13 |
View Report |
Accounts. Accounts type total exemption full. |
2017-06-17 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-14 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-06 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-26 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-27 |
View Report |
Officers. Officer name: Mr Ian Richard Standard. Change date: 2012-10-01. |
2013-02-27 |
View Report |
Officers. Officer name: Miss Cerris Rebecca Mcquilkin. Change date: 2012-10-01. |
2013-02-27 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2012-07-17 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2012-07-17 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-17 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-01 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-13 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-28 |
View Report |
Accounts. Accounts type total exemption small. |
2010-04-19 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-06 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Ian Richard Standard. |
2010-04-06 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Cerris Rebecca Mcquilkin. |
2010-04-06 |
View Report |
Accounts. Accounts type total exemption small. |
2009-06-19 |
View Report |
Annual return. Legacy. |
2009-03-10 |
View Report |
Accounts. Accounts type total exemption full. |
2008-05-13 |
View Report |
Annual return. Legacy. |
2008-02-29 |
View Report |
Address. Description: Registered office changed on 28/02/2008 from unit 6 lower edgebold industrial estate hanwood shrewsbury shropshire SY5 8NY. |
2008-02-28 |
View Report |
Officers. Description: New secretary appointed. |
2007-07-05 |
View Report |
Officers. Description: Secretary resigned. |
2007-07-05 |
View Report |
Annual return. Legacy. |
2007-06-13 |
View Report |
Accounts. Accounts type total exemption full. |
2007-04-18 |
View Report |
Annual return. Legacy. |
2006-06-05 |
View Report |
Accounts. Accounts type total exemption full. |
2006-05-11 |
View Report |
Annual return. Legacy. |
2005-06-14 |
View Report |