Confirmation statement. Statement with updates. |
2023-03-01 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-20 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-04 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-15 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-26 |
View Report |
Officers. Officer name: Mr David Charles Cleaver. Appointment date: 2021-04-08. |
2021-04-08 |
View Report |
Officers. Termination date: 2021-04-07. Officer name: Jane Cleaver. |
2021-04-08 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-02 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-04 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-06 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-02 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-07 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-08 |
View Report |
Officers. Change date: 2015-12-03. Officer name: Mr David Cleaver. |
2015-12-03 |
View Report |
Address. Change date: 2015-11-04. Old address: Unit 16 the Warren East Goscote Leicester LE7 3XA. New address: Unit 2 the Gallows Furnace Road Ilkeston Derbyshire DE7 5EP. |
2015-11-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-03 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-07 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-11 |
View Report |
Address. Change date: 2013-02-07. Old address: Unit 5R Sileby Road Industrial Estate Sileby Road Barrow upon Soar Loughborough Leicestershire LE12 8LP England. |
2013-02-07 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-14 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-17 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-04 |
View Report |
Address. Change date: 2011-05-27. Old address: Unit 64a, Wymeswold Industrial Park, Wymeswold Lane, Burton on the Wolds, Loughborough, Leicestershire LE12 5TY England. |
2011-05-27 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-27 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-23 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-26 |
View Report |
Address. Change date: 2010-04-26. Old address: 4 Firglades Court Linnaeus Street Hull HU3 2PL. |
2010-04-26 |
View Report |
Officers. Officer name: David Cleaver. Change date: 2010-02-01. |
2010-04-26 |
View Report |
Accounts. Accounts type total exemption full. |
2010-02-01 |
View Report |
Annual return. Legacy. |
2009-05-14 |
View Report |
Accounts. Accounts type total exemption full. |
2008-12-24 |
View Report |
Annual return. Legacy. |
2008-08-18 |
View Report |
Accounts. Legacy. |
2007-04-05 |
View Report |
Incorporation. Incorporation company. |
2007-02-28 |
View Report |