Accounts. Accounts type micro entity. |
2024-03-28 |
View Report |
Officers. Officer name: Sandra Ann Smith. Change date: 2023-10-22. |
2023-10-23 |
View Report |
Confirmation statement. Statement with updates. |
2023-10-23 |
View Report |
Officers. Officer name: Mr Ronald Tex Best. Change date: 2023-10-22. |
2023-10-23 |
View Report |
Capital. Capital allotment shares. |
2023-05-25 |
View Report |
Accounts. Accounts type micro entity. |
2023-03-31 |
View Report |
Officers. Change date: 2023-03-15. Officer name: Cosec Management Services Limited. |
2023-03-15 |
View Report |
Confirmation statement. Statement with updates. |
2022-10-24 |
View Report |
Accounts. Accounts type micro entity. |
2022-02-04 |
View Report |
Confirmation statement. Statement with updates. |
2021-11-10 |
View Report |
Accounts. Accounts type micro entity. |
2021-07-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-23 |
View Report |
Accounts. Accounts type micro entity. |
2020-07-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-24 |
View Report |
Accounts. Accounts type micro entity. |
2019-06-19 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-22 |
View Report |
Accounts. Accounts type micro entity. |
2018-06-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-23 |
View Report |
Officers. Appointment date: 2017-07-05. Officer name: Sandra Ann Smith. |
2017-07-10 |
View Report |
Officers. Termination date: 2017-04-10. Officer name: Janice Mary Stevenson. |
2017-04-10 |
View Report |
Accounts. Accounts type micro entity. |
2017-02-02 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-24 |
View Report |
Accounts. Accounts type total exemption full. |
2016-02-24 |
View Report |
Address. Change date: 2016-01-21. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. |
2016-01-21 |
View Report |
Officers. Change date: 2016-01-14. Officer name: Janice Mary Wallis. |
2016-01-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-29 |
View Report |
Accounts. Accounts type dormant. |
2015-04-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-28 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-01 |
View Report |
Officers. Officer name: Janice Mary Wallis. Appointment date: 2014-07-01. |
2014-07-14 |
View Report |
Officers. Officer name: Henry Walker. |
2014-07-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-05 |
View Report |
Accounts. Accounts type dormant. |
2012-11-27 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-26 |
View Report |
Officers. Change date: 2012-10-25. Officer name: Cosec Management Services Limited. |
2012-10-25 |
View Report |
Accounts. Accounts type total exemption full. |
2012-05-30 |
View Report |
Address. Change date: 2012-02-10. Old address: 2 the Gardens Office Village Fareham Hampshire PO16 8SS. |
2012-02-10 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-24 |
View Report |
Accounts. Accounts type total exemption full. |
2011-05-31 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-01 |
View Report |
Accounts. Accounts type total exemption small. |
2010-03-29 |
View Report |
Officers. Officer name: Countrywide Property Mangement. |
2010-02-22 |
View Report |
Officers. Officer name: Cosec Management Services Limited. |
2010-02-22 |
View Report |
Address. Change date: 2010-02-22. Old address: Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL. |
2010-02-22 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-24 |
View Report |
Officers. Change date: 2009-10-23. Officer name: Henry Kenneth Walker. |
2009-10-23 |
View Report |
Address. Change sail address company. |
2009-10-23 |
View Report |
Officers. Change date: 2009-10-23. Officer name: Ronald Tex Best. |
2009-10-23 |
View Report |
Accounts. Accounts type total exemption small. |
2009-07-11 |
View Report |
Address. Description: Registered office changed on 23/01/2009 from 48 granby street leicester leicestershire LE1 1DH. |
2009-01-23 |
View Report |