Accounts. Accounts type micro entity. |
2023-06-26 |
View Report |
Confirmation statement. Statement with updates. |
2023-05-10 |
View Report |
Officers. Change date: 2023-05-10. Officer name: Cosec Management Services. |
2023-05-10 |
View Report |
Officers. Officer name: Cosec Management Services. Change date: 2022-10-11. |
2022-10-12 |
View Report |
Officers. Change date: 2022-10-11. Officer name: Cosec Management Services. |
2022-10-11 |
View Report |
Officers. Change date: 2022-10-11. Officer name: Mr Jonathan Martin Edwards. |
2022-10-11 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-13 |
View Report |
Accounts. Accounts type micro entity. |
2022-04-25 |
View Report |
Accounts. Accounts type micro entity. |
2021-07-05 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-10 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-11 |
View Report |
Accounts. Accounts type micro entity. |
2020-01-31 |
View Report |
Accounts. Accounts type micro entity. |
2019-08-03 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-10 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-11 |
View Report |
Accounts. Accounts type dormant. |
2018-01-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-15 |
View Report |
Accounts. Accounts type dormant. |
2017-01-16 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-13 |
View Report |
Accounts. Accounts type dormant. |
2016-02-11 |
View Report |
Address. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG. New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. Change date: 2016-01-25. |
2016-01-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-13 |
View Report |
Accounts. Accounts type dormant. |
2015-01-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-28 |
View Report |
Accounts. Accounts type dormant. |
2014-01-08 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-13 |
View Report |
Accounts. Accounts type dormant. |
2013-01-25 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-15 |
View Report |
Accounts. Accounts type total exemption small. |
2011-07-25 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-06 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-25 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-16 |
View Report |
Officers. Officer name: Mr Jonathan Martin Edwards. |
2010-02-18 |
View Report |
Officers. Officer name: Martin Chuter. |
2010-02-16 |
View Report |
Accounts. Accounts type total exemption small. |
2009-09-22 |
View Report |
Accounts. Legacy. |
2009-07-29 |
View Report |
Annual return. Legacy. |
2009-06-11 |
View Report |
Officers. Description: Secretary's change of particulars / cosec management services / 06/05/2009. |
2009-05-13 |
View Report |
Accounts. Accounts type total exemption small. |
2009-03-24 |
View Report |
Officers. Description: Director appointed martin chuter. |
2009-02-23 |
View Report |
Officers. Description: Appointment terminated secretary housemans management secretarial LIMITED. |
2009-01-13 |
View Report |
Officers. Description: Secretary appointed cosec management services. |
2009-01-13 |
View Report |
Officers. Description: Appointment terminated director helen parker. |
2009-01-13 |
View Report |
Accounts. Accounts type dormant. |
2008-06-06 |
View Report |
Annual return. Legacy. |
2008-05-23 |
View Report |
Annual return. Legacy. |
2008-04-22 |
View Report |
Officers. Description: Appointment terminated director paul sharp. |
2008-03-26 |
View Report |
Officers. Description: Director resigned. |
2007-05-03 |
View Report |
Officers. Description: Secretary resigned. |
2007-05-03 |
View Report |