Accounts. Accounts type micro entity. |
2024-01-17 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-18 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-07 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-07 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-06 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-30 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-19 |
View Report |
Accounts. Accounts type micro entity. |
2020-01-06 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-23 |
View Report |
Accounts. Accounts type micro entity. |
2019-06-24 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-06-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-28 |
View Report |
Accounts. Accounts type micro entity. |
2018-06-25 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-02 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-23 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-27 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-10 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-07 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-15 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-19 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-11 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-05 |
View Report |
Address. Change date: 2012-09-28. Old address: 50 Lincoln Road Birmingham B27 6PA England. |
2012-09-28 |
View Report |
Address. Change date: 2012-09-14. Old address: Chad House 17 Farway Gardens Codsall Staffordshire WV8 2QA. |
2012-09-14 |
View Report |
Officers. Change date: 2012-02-20. Officer name: Vincent Howlett. |
2012-02-20 |
View Report |
Officers. Officer name: Mark Dean. |
2012-02-20 |
View Report |
Officers. Officer name: Mark Dean. |
2012-02-20 |
View Report |
Accounts. Accounts type dormant. |
2011-11-08 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-20 |
View Report |
Accounts. Accounts type dormant. |
2011-01-19 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-18 |
View Report |
Accounts. Accounts type dormant. |
2010-01-12 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-02 |
View Report |
Officers. Change date: 2009-10-18. Officer name: Mark Charles Anthony Dean. |
2009-10-21 |
View Report |
Officers. Officer name: Mark Charles Anthony Dean. Change date: 2009-10-18. |
2009-10-21 |
View Report |
Officers. Change date: 2009-10-18. Officer name: Vincent Howlett. |
2009-10-21 |
View Report |
Accounts. Accounts type dormant. |
2008-11-03 |
View Report |
Annual return. Legacy. |
2008-10-22 |
View Report |
Officers. Description: Secretary resigned;director resigned. |
2008-01-03 |
View Report |
Officers. Description: Director resigned. |
2008-01-03 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2008-01-03 |
View Report |
Officers. Description: New director appointed. |
2008-01-03 |
View Report |
Address. Description: Registered office changed on 03/01/08 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG. |
2008-01-03 |
View Report |
Incorporation. Incorporation company. |
2007-10-18 |
View Report |