Accounts. Accounts type full. |
2023-10-02 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-31 |
View Report |
Accounts. Accounts type full. |
2022-08-05 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-29 |
View Report |
Accounts. Accounts type full. |
2021-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-29 |
View Report |
Accounts. Accounts type full. |
2020-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-30 |
View Report |
Accounts. Accounts type full. |
2019-09-26 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-02 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-30 |
View Report |
Accounts. Accounts type full. |
2018-07-25 |
View Report |
Officers. Officer name: Peter John Griggs. Termination date: 2018-05-31. |
2018-06-22 |
View Report |
Accounts. Accounts type full. |
2017-10-17 |
View Report |
Accounts. Change account reference date company current shortened. |
2017-10-12 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-14 |
View Report |
Accounts. Accounts type full. |
2016-10-18 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-05 |
View Report |
Capital. Capital allotment shares. |
2016-04-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-07 |
View Report |
Accounts. Accounts type full. |
2015-08-04 |
View Report |
Miscellaneous. Description: Section 519. |
2015-06-16 |
View Report |
Miscellaneous. Description: Sect 519. |
2015-06-16 |
View Report |
Accounts. Accounts type full. |
2015-01-07 |
View Report |
Officers. Change date: 2014-08-26. Officer name: Mr Christopher Lewis Coleman. |
2014-09-12 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-14 |
View Report |
Capital. Capital allotment shares. |
2014-04-25 |
View Report |
Resolution. Description: Resolutions. |
2014-04-25 |
View Report |
Officers. Officer name: N M Rothschild & Sons Limited. |
2013-12-19 |
View Report |
Officers. Officer name: Georgina Thompson. |
2013-12-19 |
View Report |
Address. Change date: 2013-12-19. Old address: the Coach House Fulshaw Hall Alderley Road Wilmslow Cheshire SK9 1RL Uk. |
2013-12-19 |
View Report |
Accounts. Accounts type full. |
2013-12-06 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-19 |
View Report |
Officers. Officer name: Mr Christopher Lewis Coleman. Change date: 2013-08-01. |
2013-08-19 |
View Report |
Officers. Officer name: John Wainwright. |
2013-08-19 |
View Report |
Officers. Officer name: Mr John King. |
2013-05-23 |
View Report |
Officers. Officer name: Philip Yeates. |
2013-05-15 |
View Report |
Accounts. Accounts type full. |
2012-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-23 |
View Report |
Accounts. Accounts type full. |
2011-12-19 |
View Report |
Officers. Officer name: Charles White. |
2011-11-17 |
View Report |
Officers. Officer name: Martin Schuler. |
2011-10-06 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-19 |
View Report |
Officers. Officer name: Mrs Ros Harper. Change date: 2011-07-13. |
2011-08-19 |
View Report |
Officers. Officer name: Mrs Ros Harper. |
2011-08-17 |
View Report |
Officers. Officer name: Mr Simon James Venner Osmond. |
2011-08-17 |
View Report |
Accounts. Accounts type full. |
2010-12-23 |
View Report |
Officers. Officer name: Stanley Annison. |
2010-09-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-17 |
View Report |
Officers. Officer name: Peter Johns. |
2010-01-10 |
View Report |