Confirmation statement. Statement with updates. |
2023-12-04 |
View Report |
Accounts. Accounts type total exemption full. |
2023-08-17 |
View Report |
Confirmation statement. Statement with updates. |
2022-12-13 |
View Report |
Accounts. Accounts type total exemption full. |
2022-07-01 |
View Report |
Confirmation statement. Statement with updates. |
2021-12-13 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-11 |
View Report |
Accounts. Accounts type total exemption full. |
2020-11-11 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-10 |
View Report |
Officers. Change date: 2019-11-15. Officer name: Mr Adrian Barnett. |
2019-11-15 |
View Report |
Persons with significant control. Change date: 2019-11-15. Psc name: Mr Philip Andrew James Shaw. |
2019-11-15 |
View Report |
Persons with significant control. Change date: 2019-11-15. Psc name: Mr Adrian Barnett. |
2019-11-15 |
View Report |
Officers. Officer name: Mr Philip Andrew James Shaw. Change date: 2019-11-15. |
2019-11-15 |
View Report |
Officers. Change date: 2019-11-15. Officer name: Mr Adrian Barnett. |
2019-11-15 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-11 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-10 |
View Report |
Accounts. Accounts type total exemption full. |
2018-08-14 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-19 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-19 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-05 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-04 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-26 |
View Report |
Address. Change date: 2015-04-21. New address: 2 Merus Court Meridian Business Park Leicester LE19 1RJ. Old address: 1St Floor Kimberley House Vaughan Way Leicester LE1 4SG. |
2015-04-21 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-22 |
View Report |
Accounts. Accounts type total exemption small. |
2014-05-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-14 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-13 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-04 |
View Report |
Officers. Change date: 2011-12-05. Officer name: Adrian Barnett. |
2013-01-04 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-05 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-20 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-04 |
View Report |
Accounts. Accounts type total exemption small. |
2010-07-28 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-07 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-22 |
View Report |
Officers. Officer name: Adrian Barnett. Change date: 2009-10-01. |
2009-12-22 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Philip Andrew James Shaw. |
2009-12-22 |
View Report |
Annual return. Legacy. |
2008-12-04 |
View Report |
Accounts. Accounts type total exemption small. |
2008-10-14 |
View Report |
Annual return. Legacy. |
2008-02-12 |
View Report |
Accounts. Accounts type total exemption small. |
2007-05-23 |
View Report |
Annual return. Legacy. |
2007-01-09 |
View Report |
Resolution. Description: Resolutions. |
2006-08-18 |
View Report |
Capital. Description: Ad 21/12/05--------- £ si 99@1=99 £ ic 1/100. |
2006-01-11 |
View Report |
Officers. Description: New director appointed. |
2006-01-11 |
View Report |
Resolution. Description: Resolutions. |
2006-01-04 |
View Report |