Gazette. Gazette notice voluntary. |
2021-03-02 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-02-17 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-08 |
View Report |
Accounts. Accounts type micro entity. |
2020-07-17 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-07-17 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-30 |
View Report |
Accounts. Accounts type micro entity. |
2018-11-08 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-26 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-05 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-26 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-26 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-03 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-20 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-15 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-14 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-15 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-15 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-15 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-06 |
View Report |
Officers. Officer name: Mr Colin Taylor. Change date: 2010-07-26. |
2010-08-06 |
View Report |
Officers. Officer name: Chipchase Manners Nominees Limited. Change date: 2010-07-26. |
2010-08-06 |
View Report |
Accounts. Accounts type total exemption small. |
2010-05-19 |
View Report |
Accounts. Accounts type total exemption small. |
2009-10-23 |
View Report |
Annual return. Legacy. |
2009-07-29 |
View Report |
Officers. Description: Director's change of particulars / colin taylor / 28/07/2009. |
2009-07-28 |
View Report |
Accounts. Accounts type total exemption small. |
2008-12-30 |
View Report |
Accounts. Legacy. |
2008-09-18 |
View Report |
Annual return. Legacy. |
2008-08-14 |
View Report |
Officers. Description: Secretary appointed chipchase manners nominees LIMITED. |
2008-07-09 |
View Report |
Officers. Description: Appointment terminated secretary safe accountancy services LIMITED. |
2008-07-08 |
View Report |
Address. Description: Registered office changed on 05/03/2008 from 16 southerby grove maghull merseyside L31 5LB. |
2008-03-05 |
View Report |
Officers. Description: Secretary's particulars changed. |
2007-09-18 |
View Report |
Officers. Description: Secretary's particulars changed. |
2007-09-18 |
View Report |
Incorporation. Incorporation company. |
2007-07-26 |
View Report |