Confirmation statement. Statement with no updates. |
2024-02-07 |
View Report |
Accounts. Accounts type micro entity. |
2023-08-23 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-10 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-14 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-09 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-04 |
View Report |
Accounts. Accounts type micro entity. |
2020-09-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-06 |
View Report |
Accounts. Accounts type micro entity. |
2019-08-14 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-06 |
View Report |
Accounts. Accounts type micro entity. |
2018-08-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-08 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-12 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-09 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-27 |
View Report |
Annual return. With made up date no member list. |
2016-02-18 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-16 |
View Report |
Annual return. With made up date no member list. |
2015-02-03 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-08 |
View Report |
Annual return. With made up date no member list. |
2014-02-05 |
View Report |
Officers. Officer name: Barbara Elizabeth Albert. |
2013-08-08 |
View Report |
Officers. Officer name: Michelle Knowles. |
2013-08-08 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-20 |
View Report |
Annual return. With made up date no member list. |
2013-03-05 |
View Report |
Address. Change date: 2012-10-01. Old address: 7 Hagley Grange Worcester Road Hagley Stourbridge West Midlands DY9 0NQ. |
2012-10-01 |
View Report |
Officers. Officer name: Mr Paul Morris. |
2012-10-01 |
View Report |
Officers. Officer name: Adrian Monger. |
2012-10-01 |
View Report |
Officers. Officer name: Adam Patrick. |
2012-10-01 |
View Report |
Officers. Officer name: Mrs Michelle Susan Knowles. |
2012-08-29 |
View Report |
Annual return. With made up date no member list. |
2012-05-21 |
View Report |
Gazette. Gazette filings brought up to date. |
2012-03-21 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-20 |
View Report |
Gazette. Gazette notice compulsary. |
2012-02-28 |
View Report |
Annual return. With made up date no member list. |
2011-04-04 |
View Report |
Officers. Officer name: Adam James Patrick. |
2011-01-11 |
View Report |
Address. Change date: 2011-01-11. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. |
2011-01-11 |
View Report |
Officers. Officer name: Nicholas White. |
2011-01-11 |
View Report |
Officers. Officer name: Cosec Management Services Limited. |
2011-01-11 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-10 |
View Report |
Annual return. With made up date. |
2010-03-25 |
View Report |
Accounts. Accounts type total exemption small. |
2009-06-19 |
View Report |
Officers. Description: Secretary's change of particulars / cosec management services LIMITED / 06/05/2009. |
2009-05-13 |
View Report |
Officers. Description: Director appointed adrian neil monger. |
2009-04-02 |
View Report |
Officers. Description: Appointment terminated director timothy burns. |
2009-03-25 |
View Report |
Annual return. Legacy. |
2009-02-18 |
View Report |
Officers. Description: Secretary appointed cosec management services LIMITED. |
2009-02-13 |
View Report |
Officers. Description: Appointment terminated secretary housemans management secretarial LTD. |
2009-02-12 |
View Report |
Officers. Description: Appointment terminated director housemans management company LIMITED. |
2009-02-12 |
View Report |
Accounts. Accounts type total exemption small. |
2009-02-03 |
View Report |