Address. Old address: 18 st. Christophers Way Pride Park Derby DE24 8JY England. Change date: 2024-05-20. New address: Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF. |
2024-05-20 |
View Report |
Confirmation statement. Statement with no updates. |
2024-05-15 |
View Report |
Persons with significant control. Change date: 2024-05-12. Psc name: Mr Stephen Anthony Reece. |
2024-05-15 |
View Report |
Accounts. Accounts type dormant. |
2023-11-14 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-15 |
View Report |
Accounts. Accounts type dormant. |
2023-01-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-12 |
View Report |
Officers. Change date: 2022-04-30. Officer name: Mr Stephen Anthony Reece. |
2022-05-12 |
View Report |
Accounts. Accounts type dormant. |
2021-11-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-12 |
View Report |
Address. New address: 18 st. Christophers Way Pride Park Derby DE24 8JY. Old address: 129a Middleton Boulevard Wollaton Park Nottingham Notts NG8 1FW. Change date: 2021-01-11. |
2021-01-11 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-26 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-23 |
View Report |
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Stephen Anthony Reece. |
2019-05-23 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-23 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-31 |
View Report |
Accounts. Accounts type total exemption full. |
2017-07-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-27 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-31 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-18 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-14 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-13 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-16 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-22 |
View Report |
Address. Old address: 12 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AB. Change date: 2013-06-22. |
2013-06-22 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-16 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-01 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-07 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-31 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-10 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-28 |
View Report |
Officers. Officer name: Mr Stephen Anthony Reece. |
2009-12-23 |
View Report |
Officers. Officer name: Dennis Reece. |
2009-12-23 |
View Report |
Accounts. Accounts type total exemption small. |
2009-07-13 |
View Report |
Accounts. Legacy. |
2009-06-05 |
View Report |
Annual return. Legacy. |
2009-05-28 |
View Report |
Accounts. Legacy. |
2008-05-29 |
View Report |
Incorporation. Incorporation company. |
2008-05-12 |
View Report |