Confirmation statement. Statement with no updates. |
2023-10-01 |
View Report |
Accounts. Accounts type total exemption full. |
2023-05-24 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-22 |
View Report |
Persons with significant control. Psc name: Mr James Stuart Wilkinson. Change date: 2022-09-15. |
2022-09-15 |
View Report |
Officers. Officer name: Mr James Stuart Wilkinson. Change date: 2022-09-15. |
2022-09-15 |
View Report |
Accounts. Accounts type total exemption full. |
2022-04-27 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-20 |
View Report |
Address. New address: 14 London Road Newark Nottinghamshire NG24 1TW. |
2021-10-20 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-18 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-01 |
View Report |
Officers. Change person secretary company. |
2019-09-26 |
View Report |
Persons with significant control. Change date: 2019-09-25. Psc name: Mr James Stuart Wilkinson. |
2019-09-25 |
View Report |
Officers. Officer name: Mr James Stuart Wilkinson. Change date: 2019-09-25. |
2019-09-25 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-21 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-22 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-25 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-05 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-19 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-12 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-15 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-02 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-10 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-03 |
View Report |
Accounts. Accounts type total exemption small. |
2012-07-10 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-19 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-11 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-21 |
View Report |
Address. Move registers to sail company. |
2010-09-21 |
View Report |
Officers. Change date: 2010-09-19. Officer name: James Stuart Wilkinson. |
2010-09-21 |
View Report |
Address. Change sail address company. |
2010-09-21 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-14 |
View Report |
Accounts. Accounts type total exemption small. |
2009-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-09 |
View Report |
Address. Description: Registered office changed on 08/10/2008 from marquess court 69 southampton row london WC1B 4ET england. |
2008-10-08 |
View Report |
Officers. Description: Director appointed james stuart wilkinson. |
2008-10-08 |
View Report |
Officers. Description: Appointment terminated secretary london law secretarial LIMITED. |
2008-10-08 |
View Report |
Officers. Description: Appointment terminated director john cowdry. |
2008-10-08 |
View Report |
Accounts. Legacy. |
2008-10-08 |
View Report |
Incorporation. Incorporation company. |
2008-09-19 |
View Report |