Accounts. Accounts type total exemption full. |
2024-02-14 |
View Report |
Capital. Capital return purchase own shares. |
2023-10-16 |
View Report |
Confirmation statement. Statement with updates. |
2023-08-16 |
View Report |
Capital. Capital cancellation shares. |
2023-08-14 |
View Report |
Confirmation statement. Statement with updates. |
2023-05-25 |
View Report |
Capital. Capital allotment shares. |
2023-05-15 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-08 |
View Report |
Confirmation statement. Statement with updates. |
2022-06-22 |
View Report |
Accounts. Accounts type total exemption full. |
2022-01-17 |
View Report |
Confirmation statement. Statement with updates. |
2021-07-07 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-01 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-23 |
View Report |
Accounts. Accounts type total exemption full. |
2020-03-10 |
View Report |
Address. Old address: 212 Seabridge Lane Newcastle Under Lyme Staffordshire ST5 3LS. Change date: 2019-12-12. New address: 10 Sunningdale Stone Staffordshire ST15 0LZ. |
2019-12-12 |
View Report |
Officers. Officer name: Mr Mark Thomas Coupe. Change date: 2019-12-12. |
2019-12-12 |
View Report |
Persons with significant control. Change date: 2019-12-12. Psc name: Mr Mark Thomas Coupe. |
2019-12-12 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-19 |
View Report |
Officers. Change date: 2019-06-01. Officer name: Mr Mark Thomas Coupe. |
2019-06-19 |
View Report |
Accounts. Accounts type total exemption full. |
2019-03-22 |
View Report |
Capital. Capital allotment shares. |
2019-01-21 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-26 |
View Report |
Officers. Officer name: Mrs Jeannie Jones. Change date: 2018-06-22. |
2018-06-22 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-29 |
View Report |
Persons with significant control. Psc name: Mark Thomas Coupe. Notification date: 2016-04-06. |
2017-07-18 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-18 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-14 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-24 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-07 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-02 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-11 |
View Report |
Officers. Officer name: Andrew Coupe. |
2014-07-11 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-01 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-17 |
View Report |
Officers. Officer name: Andrew Dennis Coupe. Change date: 2012-06-19. |
2012-09-17 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-20 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-28 |
View Report |
Accounts. Accounts type total exemption small. |
2011-03-15 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-09 |
View Report |
Accounts. Accounts type total exemption small. |
2010-03-18 |
View Report |
Annual return. Legacy. |
2009-07-03 |
View Report |
Capital. Description: Ad 20/03/09\gbp si 24999@1=24999\gbp ic 1/25000\. |
2009-05-12 |
View Report |
Capital. Description: Nc inc already adjusted 20/03/09. |
2009-05-12 |
View Report |
Resolution. Description: Resolutions. |
2009-05-12 |
View Report |
Officers. Description: Director appointed andrew dennis coupe. |
2009-05-12 |
View Report |
Incorporation. Incorporation company. |
2008-06-19 |
View Report |