Gazette. Gazette notice compulsory. |
2024-01-02 |
View Report |
Confirmation statement. Statement with updates. |
2023-02-10 |
View Report |
Accounts. Accounts type dormant. |
2022-08-04 |
View Report |
Confirmation statement. Statement with updates. |
2022-01-24 |
View Report |
Accounts. Accounts type dormant. |
2021-10-12 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-15 |
View Report |
Confirmation statement. Statement with updates. |
2020-08-20 |
View Report |
Gazette. Gazette filings brought up to date. |
2020-08-20 |
View Report |
Persons with significant control. Psc name: Anthony Richard Minshall. Notification date: 2020-06-01. |
2020-08-19 |
View Report |
Officers. Appointment date: 2020-06-01. Officer name: Mr Anthony Richard Minshall. |
2020-08-19 |
View Report |
Accounts. Accounts type dormant. |
2020-08-19 |
View Report |
Officers. Officer name: Albert James Minshall. Termination date: 2020-06-01. |
2020-08-19 |
View Report |
Officers. Officer name: Albert James Minshall. Termination date: 2020-06-01. |
2020-08-19 |
View Report |
Persons with significant control. Cessation date: 2020-06-01. Psc name: Albert James Minshall. |
2020-08-19 |
View Report |
Gazette. Gazette notice compulsory. |
2020-03-31 |
View Report |
Accounts. Accounts type dormant. |
2019-10-31 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-09 |
View Report |
Accounts. Accounts type dormant. |
2018-03-15 |
View Report |
Address. Change date: 2018-03-08. Old address: C/O Kilroys Park Business Centre Wood Lane Erdington Birmingham. New address: C/O Malkins Bank Golf Club Betchton Road Malkins Bank Sandbach Cheshire CW11 4XN. |
2018-03-08 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-28 |
View Report |
Accounts. Accounts type dormant. |
2017-08-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-17 |
View Report |
Accounts. Accounts type dormant. |
2016-09-13 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-24 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-07 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-07 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-07 |
View Report |
Accounts. Accounts type total exemption small. |
2013-04-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-14 |
View Report |
Address. Old address: 35 Betteridge Drive Sutton Coldfield West Midlands B76 1FN. Change date: 2013-02-14. |
2013-02-14 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-16 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-20 |
View Report |
Accounts. Accounts type total exemption small. |
2010-06-03 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-20 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Mr Albert James Minshall. |
2010-05-20 |
View Report |
Officers. Description: Director and secretary appointed albert james minshall. |
2009-06-03 |
View Report |
Officers. Description: Appointment terminated director yomtov jacobs. |
2009-06-01 |
View Report |
Address. Description: Registered office changed on 01/06/2009 from 39A leicester road salford manchester M7 4AS. |
2009-06-01 |
View Report |
Incorporation. Incorporation company. |
2009-01-07 |
View Report |