Accounts. Accounts type micro entity. |
2023-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-08 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-12 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-29 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-12-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-05 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-31 |
View Report |
Officers. Officer name: Patricia Anne Pritchard. Termination date: 2020-06-30. |
2020-07-15 |
View Report |
Officers. Termination date: 2020-06-30. Officer name: Patricia Anne Pritchard. |
2020-07-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-02 |
View Report |
Address. Change date: 2020-03-26. Old address: 7 Centre Court Vine Lane Halesowen West Midlands B63 3EB. New address: 74 Worcester Road Hagley Stourbridge DY9 0NJ. |
2020-03-26 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-18 |
View Report |
Accounts. Change account reference date company previous extended. |
2019-06-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-16 |
View Report |
Accounts. Accounts type micro entity. |
2018-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-05 |
View Report |
Accounts. Accounts type micro entity. |
2017-06-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-15 |
View Report |
Accounts. Accounts type micro entity. |
2016-06-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-27 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-03 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-09 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-19 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-17 |
View Report |
Capital. Capital allotment shares. |
2012-08-02 |
View Report |
Officers. Officer name: Mrs Patricia Anne Pritchard. |
2012-07-16 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-15 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-06 |
View Report |
Officers. Change date: 2012-01-01. Officer name: Mr Robert Michael Pritchard. |
2012-04-06 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-18 |
View Report |
Accounts. Change account reference date company previous extended. |
2010-12-08 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-14 |
View Report |
Officers. Officer name: Patricia Anne Pritchard. Change date: 2009-10-01. |
2010-04-14 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-30 |
View Report |
Annual return. Legacy. |
2009-05-15 |
View Report |
Accounts. Accounts type total exemption small. |
2009-01-28 |
View Report |
Annual return. Legacy. |
2008-04-10 |
View Report |
Accounts. Accounts type total exemption small. |
2008-02-03 |
View Report |
Annual return. Legacy. |
2007-06-13 |
View Report |
Accounts. Accounts type total exemption small. |
2007-02-07 |
View Report |
Annual return. Legacy. |
2006-06-14 |
View Report |
Officers. Description: Director resigned. |
2006-04-03 |
View Report |
Accounts. Accounts type total exemption small. |
2006-02-02 |
View Report |
Annual return. Legacy. |
2005-05-16 |
View Report |
Accounts. Accounts type total exemption small. |
2005-02-17 |
View Report |
Accounts. Legacy. |
2005-02-17 |
View Report |