Accounts. Accounts type micro entity. |
2023-12-07 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-02 |
View Report |
Officers. Officer name: Mr Scott Paul Harpur. Change date: 2023-04-18. |
2023-04-18 |
View Report |
Address. Change date: 2023-04-18. New address: Charter House 161 Newhall Street Birmingham West Midlands B3 1SW. Old address: Unit 3 Waterside Business Park 1649 Pershore Road Kings Norton Birmingham B30 3DR. |
2023-04-18 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-14 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-02 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-02 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-02 |
View Report |
Accounts. Accounts type micro entity. |
2020-07-16 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-16 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-03 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-24 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-02 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-06 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-17 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-22 |
View Report |
Officers. Change date: 2014-08-14. Officer name: Tracy Smith. |
2015-03-19 |
View Report |
Address. New address: Unit 3 Waterside Business Park 1649 Pershore Road Kings Norton Birmingham B30 3DR. Change date: 2015-03-05. Old address: 18 Green Slade Crescent Marlbrook Bromsgrove B60 1DS. |
2015-03-05 |
View Report |
Officers. Change date: 2014-08-14. Officer name: Scott Paul Harpur. |
2015-03-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-25 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-23 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-13 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-19 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-26 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-18 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-09 |
View Report |
Officers. Officer name: Scott Paul Harpur. Change date: 2009-10-01. |
2010-11-09 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-13 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-16 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-19 |
View Report |
Annual return. Legacy. |
2008-11-10 |
View Report |
Accounts. Accounts type total exemption small. |
2008-07-24 |
View Report |
Accounts. Legacy. |
2008-07-02 |
View Report |
Annual return. Legacy. |
2007-10-23 |
View Report |
Officers. Description: Secretary resigned. |
2006-10-20 |
View Report |
Officers. Description: Director resigned. |
2006-10-20 |
View Report |
Officers. Description: New director appointed. |
2006-10-20 |
View Report |
Officers. Description: New secretary appointed. |
2006-10-20 |
View Report |
Incorporation. Incorporation company. |
2006-09-29 |
View Report |