Confirmation statement. Statement with updates. |
2023-09-18 |
View Report |
Accounts. Accounts type micro entity. |
2023-06-01 |
View Report |
Officers. Officer name: Cosec Management Services Limited. Change date: 2023-03-15. |
2023-03-15 |
View Report |
Confirmation statement. Statement with updates. |
2022-09-20 |
View Report |
Accounts. Accounts type micro entity. |
2022-01-18 |
View Report |
Confirmation statement. Statement with updates. |
2021-09-20 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-06 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-18 |
View Report |
Accounts. Accounts type micro entity. |
2020-07-21 |
View Report |
Officers. Appointment date: 2020-02-11. Officer name: Christopher Walter Warwick Heather. |
2020-03-16 |
View Report |
Confirmation statement. Statement with updates. |
2019-09-18 |
View Report |
Accounts. Accounts type micro entity. |
2019-05-17 |
View Report |
Officers. Termination date: 2019-05-10. Officer name: David Cowell-Homewood. |
2019-05-10 |
View Report |
Officers. Officer name: Abigail Louise Hart. Appointment date: 2018-11-22. |
2018-12-19 |
View Report |
Officers. Officer name: Gemma Ann Liddle. Termination date: 2018-10-01. |
2018-10-15 |
View Report |
Officers. Officer name: Gemma Ann Liddle. Termination date: 2018-10-01. |
2018-10-15 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-19 |
View Report |
Accounts. Accounts type micro entity. |
2018-06-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-18 |
View Report |
Accounts. Accounts type total exemption full. |
2017-02-01 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-28 |
View Report |
Accounts. Accounts type total exemption full. |
2016-02-15 |
View Report |
Address. New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. Change date: 2016-01-21. |
2016-01-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-21 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-25 |
View Report |
Accounts. Accounts type dormant. |
2014-08-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-28 |
View Report |
Address. Change date: 2012-12-28. Old address: 7Th Floor Grosvenor House 125 High Street Croydon Surrey CR0 9XP United Kingdom. |
2012-12-28 |
View Report |
Officers. Officer name: Cosec Management Services Limited. |
2012-12-27 |
View Report |
Address. Change date: 2012-12-19. Old address: Stourside Place Station Road Ashford Kent TN23 1PP. |
2012-12-19 |
View Report |
Accounts. Accounts type dormant. |
2012-11-12 |
View Report |
Accounts. Accounts type total exemption small. |
2012-07-26 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-25 |
View Report |
Accounts. Accounts type total exemption small. |
2011-07-04 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-06 |
View Report |
Officers. Officer name: David Cowell-Homewood. Change date: 2009-10-01. |
2010-10-05 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Gemma Ann Liddle. |
2010-10-05 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-16 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-20 |
View Report |
Accounts. Accounts type total exemption small. |
2008-12-17 |
View Report |
Annual return. Legacy. |
2008-10-16 |
View Report |
Officers. Description: Director and secretary's change of particulars / gemma liddle / 01/12/2007. |
2008-07-10 |
View Report |
Accounts. Accounts type total exemption small. |
2008-07-10 |
View Report |
Annual return. Legacy. |
2008-06-16 |
View Report |
Address. Description: Registered office changed on 28/05/2008 from landlords box 12 tufton street apartments ashford kent TN23 1QP. |
2008-05-28 |
View Report |
Address. Description: Registered office changed on 29/11/07 from: 51 hawley square margate kent CT9 1NY. |
2007-11-29 |
View Report |
Officers. Description: New director appointed. |
2007-09-27 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2007-09-13 |
View Report |