Accounts. Accounts type total exemption full. |
2023-04-08 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-14 |
View Report |
Accounts. Accounts type total exemption full. |
2022-05-04 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-22 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-25 |
View Report |
Accounts. Accounts type dormant. |
2020-08-06 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-19 |
View Report |
Accounts. Accounts type total exemption full. |
2019-04-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-16 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-03 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-30 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-01 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-22 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-17 |
View Report |
Officers. Termination date: 2014-06-09. Officer name: Matthew Ian Jones. |
2014-12-04 |
View Report |
Officers. Officer name: Charles Anthony Stewart Atha. |
2014-02-05 |
View Report |
Officers. Termination director company. |
2014-02-05 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-20 |
View Report |
Officers. Officer name: Mr Charles Anthony Stewart Atha. |
2013-12-20 |
View Report |
Officers. Officer name: Caroline Chapman. |
2013-12-20 |
View Report |
Officers. Officer name: Caroline Chapman. |
2013-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-21 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-09 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-21 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-11 |
View Report |
Officers. Officer name: Tindle Robert Ralph. |
2011-03-04 |
View Report |
Officers. Officer name: Thomas Packer. |
2011-03-03 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-20 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-03 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-22 |
View Report |
Address. Change sail address company. |
2009-12-22 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Thomas Arnold Packer. |
2009-12-22 |
View Report |
Officers. Description: Appointment terminated secretary stephanie robson. |
2009-06-25 |
View Report |
Officers. Description: Secretary appointed mr matthew ian jones. |
2009-06-25 |
View Report |
Accounts. Accounts type total exemption small. |
2009-05-26 |
View Report |
Annual return. Legacy. |
2009-01-21 |
View Report |
Officers. Description: Appointment terminated director michael graham. |
2008-09-29 |
View Report |
Capital. Description: Ad 30/07/08\gbp si 5000@1=5000\gbp ic 40001/45001\. |
2008-08-20 |
View Report |
Resolution. Description: Resolutions. |
2008-08-11 |
View Report |
Capital. Description: Ad 09/06/08\gbp si 40000@1=40000\gbp ic 1/40001\. |
2008-06-12 |
View Report |
Capital. Description: Gbp nc 100000/200000\09/06/08. |
2008-06-12 |
View Report |
Incorporation. Memorandum articles. |
2008-06-12 |
View Report |
Resolution. Description: Resolutions. |
2008-06-12 |
View Report |
Accounts. Legacy. |
2008-06-06 |
View Report |