Confirmation statement. Statement with no updates. |
2023-05-18 |
View Report |
Accounts. Accounts type total exemption full. |
2023-03-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-17 |
View Report |
Accounts. Accounts type total exemption full. |
2022-03-24 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-14 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-18 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-19 |
View Report |
Accounts. Accounts type total exemption full. |
2020-03-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-04 |
View Report |
Accounts. Accounts type total exemption full. |
2019-03-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-17 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-16 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-02 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-16 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-18 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-17 |
View Report |
Address. New address: Farmington Quarry Northleach Cheltenham Gloucestershire GL54 3NZ. Change date: 2014-11-26. Old address: Windsor House Bayshill Road Cheltenham Glos GL50 3AT. |
2014-11-26 |
View Report |
Officers. Change date: 2014-10-31. Officer name: Shane Cameron. |
2014-11-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-11 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-25 |
View Report |
Accounts. Accounts type small. |
2012-12-19 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-30 |
View Report |
Accounts. Accounts type small. |
2011-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-13 |
View Report |
Accounts. Accounts type small. |
2010-11-19 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-21 |
View Report |
Address. Move registers to sail company. |
2010-05-21 |
View Report |
Address. Change sail address company. |
2010-05-20 |
View Report |
Accounts. Accounts type small. |
2010-01-25 |
View Report |
Annual return. Legacy. |
2009-06-02 |
View Report |
Accounts. Legacy. |
2008-07-15 |
View Report |
Officers. Description: Director and secretary appointed richard raymond barrow. |
2008-05-20 |
View Report |
Officers. Description: Director appointed shane cameron. |
2008-05-20 |
View Report |
Officers. Description: Director appointed john james dean barrow. |
2008-05-20 |
View Report |
Officers. Description: Appointment terminated director london law services LIMITED. |
2008-05-19 |
View Report |
Address. Description: Registered office changed on 19/05/2008 from marquess court 69 southampton row london WC1B 4ET england. |
2008-05-19 |
View Report |
Officers. Description: Appointment terminated secretary london law secretarial LIMITED. |
2008-05-19 |
View Report |
Incorporation. Incorporation company. |
2008-05-16 |
View Report |