Gazette. Gazette notice compulsory. |
2020-02-25 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-11-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-11 |
View Report |
Officers. Termination date: 2018-02-28. Officer name: Cathrina Jacoba Elizabeth Coetzee. |
2018-12-11 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-11-30 |
View Report |
Accounts. Change account reference date company previous extended. |
2018-05-08 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-05 |
View Report |
Accounts. Accounts type total exemption small. |
2017-07-12 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-14 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-14 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-23 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-08 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-31 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-20 |
View Report |
Address. Old address: Office 8 Consett Innovation Centre Ponds Court Business Park, Genesis Way Consett County Durham DH8 5XP England. |
2012-12-20 |
View Report |
Address. Old address: C/O Mcmanus Hall Chartered Accountants Office 8 Consett Innovation Centre Ponds Court Business Park, Genesis Way Consett DH8 5XP. Change date: 2012-07-19. |
2012-07-19 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-04 |
View Report |
Accounts. Accounts type total exemption small. |
2011-07-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-20 |
View Report |
Address. Old address: Office 16, Consett Innovation Ponds Court Business Park, Genesis Way Consett County Durham DH8 5XP England. Change date: 2011-01-20. |
2011-01-20 |
View Report |
Address. Old address: Off 16,Consett Innovation Ctr Ponds Court Business Park, Genesis Way Consett County Durham DH8 5XP England. |
2011-01-20 |
View Report |
Accounts. Accounts type total exemption small. |
2010-07-30 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-10 |
View Report |
Officers. Change date: 2009-10-02. Officer name: Cathrina Jacoba Elizabeth Coetzee. |
2009-12-07 |
View Report |
Address. Move registers to sail company. |
2009-12-07 |
View Report |
Officers. Change date: 2009-10-02. Officer name: Paul Coetzee. |
2009-12-07 |
View Report |
Address. Change sail address company. |
2009-12-07 |
View Report |
Address. Old address: Office One Steel House Ponds Court Business Park Genesis Way Consett DH8 5XP. Change date: 2009-12-07. |
2009-12-07 |
View Report |
Accounts. Accounts type total exemption small. |
2009-08-29 |
View Report |
Annual return. Legacy. |
2009-01-02 |
View Report |
Accounts. Accounts type total exemption small. |
2008-09-08 |
View Report |
Accounts. Legacy. |
2008-09-08 |
View Report |
Annual return. Legacy. |
2008-01-22 |
View Report |
Officers. Description: Secretary resigned. |
2008-01-10 |
View Report |
Address. Description: Registered office changed on 10/01/08 from: unit 47, derwentside business centre, consett business park villa real, consett durham DH8 6BP. |
2008-01-10 |
View Report |
Officers. Description: New secretary appointed. |
2008-01-10 |
View Report |
Incorporation. Incorporation company. |
2006-11-07 |
View Report |