Confirmation statement. Statement with updates. |
2024-01-03 |
View Report |
Accounts. Accounts type dormant. |
2023-08-31 |
View Report |
Confirmation statement. Statement with updates. |
2023-01-03 |
View Report |
Accounts. Accounts type dormant. |
2022-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2022-01-10 |
View Report |
Accounts. Accounts type dormant. |
2021-08-06 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-04 |
View Report |
Accounts. Accounts type dormant. |
2020-07-21 |
View Report |
Confirmation statement. Statement with updates. |
2020-01-14 |
View Report |
Accounts. Accounts type dormant. |
2019-09-24 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-07 |
View Report |
Officers. Termination date: 2018-12-20. Officer name: Michael Scott. |
2019-01-07 |
View Report |
Accounts. Accounts type dormant. |
2018-12-18 |
View Report |
Officers. Appointment date: 2018-02-06. Officer name: Mr Richard Patrick Cosgrove. |
2018-02-09 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-15 |
View Report |
Accounts. Accounts type dormant. |
2017-07-12 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-10 |
View Report |
Accounts. Accounts type total exemption full. |
2016-09-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-12 |
View Report |
Accounts. Accounts type dormant. |
2015-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-13 |
View Report |
Officers. Appointment date: 2014-11-26. Officer name: Mr Manpreet Singh Bawa. |
2014-12-19 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-08 |
View Report |
Accounts. Accounts type total exemption full. |
2013-08-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-07 |
View Report |
Address. Change date: 2012-11-13. Old address: 6 Fairfield Road Chesterfield Derbyshire S40 4TP England. |
2012-11-13 |
View Report |
Accounts. Accounts type total exemption full. |
2012-07-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-09 |
View Report |
Accounts. Accounts type total exemption full. |
2011-04-27 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-22 |
View Report |
Officers. Change date: 2011-01-07. Officer name: Michael Scott. |
2011-02-22 |
View Report |
Accounts. Accounts type total exemption full. |
2011-01-05 |
View Report |
Address. Old address: 8 Wigley Road Inkersall Chesterfield Derbyshire S43 3ER. Change date: 2010-01-28. |
2010-01-28 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-26 |
View Report |
Accounts. Accounts type dormant. |
2010-01-25 |
View Report |
Address. Old address: Seymour House Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9DE. Change date: 2009-12-10. |
2009-12-10 |
View Report |
Officers. Officer name: Andrew Johnson. |
2009-12-10 |
View Report |
Officers. Officer name: Chancerygate Corporate Services Limited. |
2009-12-09 |
View Report |
Officers. Officer name: William Killick. |
2009-12-09 |
View Report |
Officers. Officer name: Andrew Pettit. |
2009-12-09 |
View Report |
Officers. Officer name: Michael Scott. |
2009-12-09 |
View Report |
Accounts. Accounts type dormant. |
2009-01-26 |
View Report |
Annual return. Legacy. |
2009-01-16 |
View Report |
Accounts. Accounts type dormant. |
2008-03-10 |
View Report |
Annual return. Legacy. |
2008-01-09 |
View Report |
Annual return. Legacy. |
2007-02-06 |
View Report |
Accounts. Accounts type dormant. |
2006-11-20 |
View Report |
Officers. Description: New secretary appointed. |
2006-08-02 |
View Report |
Officers. Description: Secretary resigned. |
2006-08-01 |
View Report |