Confirmation statement. Statement with updates. |
2023-04-17 |
View Report |
Officers. Change date: 2023-04-14. Officer name: Cosec Management Services Limited. |
2023-04-14 |
View Report |
Capital. Capital allotment shares. |
2023-04-14 |
View Report |
Capital. Capital allotment shares. |
2023-04-14 |
View Report |
Capital. Capital allotment shares. |
2023-04-14 |
View Report |
Officers. Change date: 2023-03-15. Officer name: Cosec Management Services Limited. |
2023-03-15 |
View Report |
Accounts. Accounts type micro entity. |
2022-10-26 |
View Report |
Officers. Change date: 2022-10-11. Officer name: Mr Jonathan Martin Edwards. |
2022-10-11 |
View Report |
Confirmation statement. Statement with updates. |
2022-04-14 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-04 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-14 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-07 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-22 |
View Report |
Accounts. Accounts type micro entity. |
2020-01-16 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-15 |
View Report |
Accounts. Accounts type micro entity. |
2019-02-14 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-19 |
View Report |
Accounts. Accounts type micro entity. |
2018-02-16 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-18 |
View Report |
Accounts. Accounts type total exemption full. |
2017-01-11 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-18 |
View Report |
Address. 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. Change date: 2016-01-21. |
2016-01-21 |
View Report |
Accounts. Accounts type total exemption full. |
2015-11-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-16 |
View Report |
Accounts. Accounts type dormant. |
2015-02-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-23 |
View Report |
Accounts. Accounts type dormant. |
2014-02-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-07 |
View Report |
Accounts. Accounts type dormant. |
2012-07-17 |
View Report |
Officers. Officer name: Mr Jonathan Martin Edwards. |
2012-05-09 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-19 |
View Report |
Address. Old address: 2 the Gardens Office Village Fareham Hampshire PO16 8SS. Change date: 2012-02-10. |
2012-02-10 |
View Report |
Officers. Change date: 2012-02-07. Officer name: Cosec Management Services Limited. |
2012-02-08 |
View Report |
Accounts. Accounts type dormant. |
2011-07-21 |
View Report |
Officers. Officer name: H P Directors Limited. |
2011-05-26 |
View Report |
Accounts. Accounts type dormant. |
2011-05-26 |
View Report |
Officers. Officer name: Mr Vito Roberto Rausa. |
2011-05-12 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-18 |
View Report |
Officers. Officer name: Hp Directors Limited. Change date: 2011-04-18. |
2011-04-18 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-19 |
View Report |
Accounts. Accounts type total exemption small. |
2010-03-30 |
View Report |
Annual return. Legacy. |
2009-05-22 |
View Report |
Officers. Description: Appointment terminated secretary hp secretarial services LIMITED. |
2009-04-15 |
View Report |
Officers. Description: Secretary appointed cosec management services LIMITED. |
2009-04-15 |
View Report |
Accounts. Accounts type dormant. |
2009-04-09 |
View Report |
Annual return. Legacy. |
2008-05-22 |
View Report |
Accounts. Legacy. |
2008-04-17 |
View Report |
Accounts. Accounts type dormant. |
2007-11-19 |
View Report |
Annual return. Legacy. |
2007-05-31 |
View Report |
Accounts. Accounts type dormant. |
2007-03-23 |
View Report |