Confirmation statement. Statement with no updates. |
2023-09-28 |
View Report |
Persons with significant control. Notification date: 2016-09-17. Psc name: Antony Mark John Lee. |
2023-09-28 |
View Report |
Accounts. Accounts type small. |
2023-08-03 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-20 |
View Report |
Accounts. Accounts type small. |
2022-07-13 |
View Report |
Confirmation statement. Statement with updates. |
2021-09-17 |
View Report |
Accounts. Accounts type small. |
2021-09-05 |
View Report |
Persons with significant control. Cessation date: 2021-03-02. Psc name: Antony Mark John Lee. |
2021-05-04 |
View Report |
Persons with significant control. Notification date: 2021-03-02. Psc name: Christian Franz Erich Heichel. |
2021-05-04 |
View Report |
Persons with significant control. Psc name: Matthias Christoph Alfred Heichel. Notification date: 2021-03-02. |
2021-05-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-02 |
View Report |
Accounts. Accounts type small. |
2020-06-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-01 |
View Report |
Accounts. Accounts type small. |
2019-06-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-02 |
View Report |
Accounts. Accounts type small. |
2018-06-11 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-28 |
View Report |
Accounts. Accounts type small. |
2017-05-11 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-29 |
View Report |
Accounts. Accounts type small. |
2016-06-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-25 |
View Report |
Accounts. Accounts type small. |
2015-06-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-25 |
View Report |
Accounts. Accounts type small. |
2014-06-26 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-18 |
View Report |
Accounts. Accounts type small. |
2013-07-11 |
View Report |
Capital. Capital variation of rights attached to shares. |
2013-01-10 |
View Report |
Capital. Capital name of class of shares. |
2013-01-10 |
View Report |
Capital. Capital allotment shares. |
2013-01-10 |
View Report |
Resolution. Description: Resolutions. |
2012-12-19 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-27 |
View Report |
Accounts. Accounts type small. |
2012-08-20 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-20 |
View Report |
Accounts. Accounts type small. |
2011-05-10 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-01 |
View Report |
Officers. Change date: 2010-09-17. Officer name: Antony Mark John Lee. |
2010-09-30 |
View Report |
Officers. Change date: 2010-09-17. Officer name: Catherine Sheehan. |
2010-09-30 |
View Report |
Accounts. Accounts type small. |
2010-05-19 |
View Report |
Annual return. Legacy. |
2009-09-17 |
View Report |
Address. Description: Registered office changed on 17/09/2009 from unit 2B barn way lodge farm industrial estate northampton northamptonshire NN5 7UW. |
2009-09-17 |
View Report |
Address. Description: Registered office changed on 18/06/2009 from po box 501, the nexus building broadway letchworth garden city herts SG6 9BL. |
2009-06-18 |
View Report |
Accounts. Accounts type small. |
2009-04-20 |
View Report |
Annual return. Legacy. |
2008-10-07 |
View Report |
Officers. Description: New secretary appointed. |
2008-02-21 |
View Report |
Officers. Description: Secretary resigned. |
2008-02-21 |
View Report |
Accounts. Legacy. |
2007-09-30 |
View Report |
Capital. Description: Ad 17/09/07--------- £ si 2@1=2 £ ic 1/3. |
2007-09-30 |
View Report |
Incorporation. Incorporation company. |
2007-09-17 |
View Report |