Accounts. Accounts type micro entity. |
2023-12-21 |
View Report |
Address. Change date: 2023-12-21. New address: 3 the Courtyard, Roman Way Coleshill Birmingham B46 1HQ. Old address: 5 the Courtyard Roman Way Coleshill Warwickshire B46 1HQ. |
2023-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2023-12-13 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-20 |
View Report |
Confirmation statement. Statement with updates. |
2022-12-20 |
View Report |
Officers. Officer name: Kevin Malcolm Hewins. Termination date: 2022-07-08. |
2022-08-01 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-16 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-15 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-14 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-14 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-19 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-19 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-17 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-12 |
View Report |
Officers. Appointment date: 2018-11-30. Officer name: Mr Kevin Malcolm Hewins. |
2018-12-12 |
View Report |
Officers. Officer name: Mr Gary Pascal Feeney. Appointment date: 2018-11-30. |
2018-12-12 |
View Report |
Officers. Officer name: Philip John Griffiths. Termination date: 2018-11-30. |
2018-12-12 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-13 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-23 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-15 |
View Report |
Officers. Termination date: 2016-09-30. Officer name: Royston Trevor Morgan. |
2016-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-23 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-16 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-10 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-12 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-11 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-11 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-13 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-08 |
View Report |
Officers. Officer name: Mr Paul Andrew Birks. |
2011-01-11 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-22 |
View Report |
Officers. Officer name: Mr Royston Trevor Morgan. |
2010-12-15 |
View Report |
Officers. Officer name: Robert Lindsey. |
2010-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-09 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-01 |
View Report |
Address. Move registers to sail company. |
2009-12-01 |
View Report |
Address. Change sail address company. |
2009-12-01 |
View Report |
Officers. Change date: 2009-12-01. Officer name: Robert Lindsey. |
2009-12-01 |
View Report |
Accounts. Accounts type total exemption small. |
2009-09-11 |
View Report |
Accounts. Accounts type total exemption small. |
2009-09-11 |
View Report |
Accounts. Legacy. |
2009-09-11 |
View Report |
Annual return. Legacy. |
2008-12-17 |
View Report |
Officers. Description: Director appointed philip john griffiths. |
2008-03-10 |
View Report |
Officers. Description: Appointment terminated secretary richard king. |
2008-02-28 |
View Report |
Incorporation. Memorandum articles. |
2008-01-08 |
View Report |
Capital. Description: S-div 03/01/08. |
2008-01-08 |
View Report |
Incorporation. Incorporation company. |
2007-11-30 |
View Report |