Confirmation statement. Statement with no updates. |
2023-08-09 |
View Report |
Accounts. Accounts type total exemption full. |
2023-07-19 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-06 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-26 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-10 |
View Report |
Accounts. Accounts type total exemption full. |
2020-02-11 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-12-21 |
View Report |
Gazette. Gazette notice compulsory. |
2019-12-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-05 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-08 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-31 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-14 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-31 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-08 |
View Report |
Address. Old address: Fullwood Industrial Estate Unit 3 Export Drive Huthwaite Sutton in Ashfield Notts NG17 6AF. New address: The Coach House, Eaton Hill Alfreton Road Little Eaton Derby DE21 5AD. Change date: 2016-03-29. |
2016-03-29 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-17 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-10 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-08 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-08 |
View Report |
Officers. Officer name: John Meghen. |
2013-08-08 |
View Report |
Officers. Officer name: Stephen Gamblen. |
2013-08-08 |
View Report |
Officers. Change date: 2013-07-01. Officer name: Mr Jonathan Green. |
2013-08-08 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-07 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-05 |
View Report |
Accounts. Accounts type small. |
2010-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-02 |
View Report |
Officers. Change date: 2010-07-31. Officer name: Richard Simpson. |
2010-08-02 |
View Report |
Officers. Change date: 2010-07-31. Officer name: John Meghen. |
2010-08-02 |
View Report |
Officers. Officer name: Jonathan Green. Change date: 2010-07-31. |
2010-08-02 |
View Report |
Officers. Officer name: Stephen Gamblen. Change date: 2010-07-31. |
2010-08-02 |
View Report |
Accounts. Accounts type small. |
2009-10-14 |
View Report |
Annual return. Legacy. |
2009-08-24 |
View Report |
Officers. Description: Director's change of particulars / mark marrow / 24/08/2008. |
2009-08-24 |
View Report |
Officers. Description: Director appointed richard simpson. |
2009-03-28 |
View Report |
Officers. Description: Director appointed stephen gamblen. |
2009-03-28 |
View Report |
Officers. Description: Director appointed john meghen. |
2009-03-28 |
View Report |
Officers. Description: Director appointed jonathan green. |
2008-09-01 |
View Report |
Officers. Description: Director appointed mark patrick marrow. |
2008-09-01 |
View Report |
Officers. Description: Director and secretary appointed gary hibbard. |
2008-09-01 |
View Report |
Capital. Description: Ad 12/08/08\gbp si 99@1=99\gbp ic 1/100\. |
2008-08-20 |
View Report |
Address. Description: Registered office changed on 13/08/2008 from wharf lodge 112 mansfield road derby derbyshire DE1 3RA. |
2008-08-13 |
View Report |
Accounts. Legacy. |
2008-08-13 |
View Report |