Accounts. Change account reference date company previous shortened. |
2023-12-29 |
View Report |
Accounts. Accounts type small. |
2023-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-14 |
View Report |
Accounts. Accounts type small. |
2022-05-04 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-16 |
View Report |
Accounts. Accounts type small. |
2021-08-24 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-08-11 |
View Report |
Gazette. Gazette notice compulsory. |
2021-06-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-04 |
View Report |
Incorporation. Memorandum articles. |
2020-05-26 |
View Report |
Resolution. Description: Resolutions. |
2020-05-26 |
View Report |
Mortgage. Charge number: 048079890006. Charge creation date: 2020-04-28. |
2020-04-30 |
View Report |
Mortgage. Charge number: 048079890007. Charge creation date: 2020-04-28. |
2020-04-30 |
View Report |
Accounts. Accounts type total exemption full. |
2020-04-16 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-07 |
View Report |
Mortgage. Charge number: 3. |
2019-09-18 |
View Report |
Mortgage. Charge number: 048079890004. |
2019-09-18 |
View Report |
Address. New address: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ. |
2019-07-29 |
View Report |
Address. New address: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ. |
2019-07-29 |
View Report |
Persons with significant control. Psc name: Baslow Parks Limited. Notification date: 2019-03-29. |
2019-05-07 |
View Report |
Officers. Appointment date: 2019-03-29. Officer name: Mrs Donna Michelle Barney. |
2019-05-07 |
View Report |
Officers. Officer name: Mr Anthony James Barney. Appointment date: 2019-03-29. |
2019-05-07 |
View Report |
Address. New address: 213 Cromford Road Langley Mill Nottingham NG16 4EU. Change date: 2019-05-07. Old address: 550 Valley Road Basford Nottingham Nottinghamshire NG5 1JJ. |
2019-05-07 |
View Report |
Officers. Termination date: 2019-03-29. Officer name: Richard Allan Norton. |
2019-05-07 |
View Report |
Officers. Termination date: 2019-03-29. Officer name: Angus West. |
2019-05-07 |
View Report |
Persons with significant control. Cessation date: 2019-03-29. Psc name: Richard Allan Norton. |
2019-05-07 |
View Report |
Persons with significant control. Change date: 2019-05-02. Psc name: Mr Richard Allan Norton. |
2019-05-02 |
View Report |
Officers. Officer name: Mr Richard Allan Norton. Change date: 2019-05-02. |
2019-05-02 |
View Report |
Mortgage. Charge number: 048079890005. |
2019-04-01 |
View Report |
Mortgage. Charge number: 2. |
2019-02-28 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-04 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-16 |
View Report |
Mortgage. Charge number: 048079890005. Charge creation date: 2018-04-06. |
2018-04-06 |
View Report |
Mortgage. Charge number: 048079890004. Charge creation date: 2018-03-13. |
2018-03-14 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-21 |
View Report |
Persons with significant control. Psc name: Richard Allan Norton. Notification date: 2017-06-23. |
2017-06-29 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-20 |
View Report |
Officers. Officer name: Geoffrey Allan Norton. Termination date: 2016-06-24. |
2016-11-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-08-26 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-13 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-06 |
View Report |
Accounts. Change account reference date company current extended. |
2013-09-17 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-16 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-24 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-17 |
View Report |