Confirmation statement. Statement with updates. |
2024-01-07 |
View Report |
Accounts. Accounts type micro entity. |
2023-06-29 |
View Report |
Confirmation statement. Statement with updates. |
2023-01-11 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2022-01-11 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-01 |
View Report |
Confirmation statement. Statement with updates. |
2021-02-19 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-09 |
View Report |
Confirmation statement. Statement with updates. |
2020-01-13 |
View Report |
Accounts. Accounts type total exemption full. |
2019-04-15 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-14 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-11 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-15 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-13 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-30 |
View Report |
Officers. Officer name: Mr Geoffrey Ralph Faulkner. Change date: 2016-07-25. |
2016-07-26 |
View Report |
Officers. Officer name: Mrs Lorna Alexandra Davidson. Change date: 2016-07-25. |
2016-07-25 |
View Report |
Officers. Change date: 2016-07-25. Officer name: Mrs Lorna Alexandra Davidson. |
2016-07-25 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-29 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-02 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-02 |
View Report |
Address. Old address: Stamford House Parkway Business Centre, Parkway Deeside Industrial Park Deeside Flintshire CH5 2LE Wales. Change date: 2014-03-02. |
2014-03-02 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-06 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-12 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-22 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-19 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2011-03-17 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-22 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2010-07-31 |
View Report |
Accounts. Accounts type dormant. |
2010-05-26 |
View Report |
Accounts. Change account reference date company previous shortened. |
2010-05-26 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-25 |
View Report |
Address. Old address: Stamford House Parkway Business Centre Deeside Industrial Park Deeside ]Flintshire CH5 2LE. Change date: 2010-02-25. |
2010-02-25 |
View Report |
Officers. Officer name: Geoffrey Ralph Faulkner. Change date: 2009-10-01. |
2010-02-25 |
View Report |
Officers. Description: Director appointed lorna davidson. |
2009-03-18 |
View Report |
Officers. Description: Secretary appointed geoffrey ralph faulkner. |
2009-03-18 |
View Report |
Address. Description: Registered office changed on 10/02/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england. |
2009-02-10 |
View Report |
Officers. Description: Appointment terminated director christopher pellatt. |
2009-02-10 |
View Report |
Officers. Description: Appointment terminated secretary abergan reed nominees LIMITED. |
2009-02-10 |
View Report |
Capital. Description: Ad 02/02/09\gbp si 99@1=99\gbp ic 1/100\. |
2009-02-10 |
View Report |
Incorporation. Incorporation company. |
2009-02-02 |
View Report |