Confirmation statement. Statement with no updates. |
2023-05-09 |
View Report |
Accounts. Accounts type total exemption full. |
2023-02-10 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-19 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-07 |
View Report |
Officers. Officer name: Mr Richard David Yeo. Change date: 2021-04-27. |
2021-04-27 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-06 |
View Report |
Accounts. Accounts type total exemption full. |
2020-03-10 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-07 |
View Report |
Accounts. Accounts type total exemption full. |
2019-03-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-08 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-28 |
View Report |
Address. Old address: 55 Newton Way Woolsthorpe by Colsterworth Grantham Lincolnshire NG33 5NP. New address: Pear Tree Yard Town Street Sandiacre Nottingham NG10 5DU. Change date: 2018-02-26. |
2018-02-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-08 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-18 |
View Report |
Incorporation. Memorandum articles. |
2016-05-20 |
View Report |
Resolution. Description: Resolutions. |
2016-05-13 |
View Report |
Change of constitution. Statement of companys objects. |
2016-05-13 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-10 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-11 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-06 |
View Report |
Officers. Change date: 2011-11-29. Officer name: Mr Richard Yeo. |
2015-05-06 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-25 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-07 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-01 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-23 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-21 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-09 |
View Report |
Capital. Capital allotment shares. |
2011-03-30 |
View Report |
Officers. Officer name: Mr Richard Yeo. |
2011-03-30 |
View Report |
Officers. Officer name: Mr Roy Thompson. Change date: 2011-03-30. |
2011-03-30 |
View Report |
Address. Old address: 21a Woolsthorpe Road, Colsterworth, Grantham, Lincolnshire NG33 5NT U.K.. Change date: 2011-03-30. |
2011-03-30 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-05 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-06 |
View Report |
Officers. Description: Director appointed roy thompson logged form. |
2009-06-24 |
View Report |
Officers. Description: Director appointed mr roy thompson. |
2009-06-24 |
View Report |
Officers. Description: Appointment terminated director ela shah. |
2009-06-23 |
View Report |
Officers. Description: Appointment terminated secretary ashok bhardwaj. |
2009-06-23 |
View Report |
Officers. Description: Appointment terminated director bhardwaj corporate services LIMITED. |
2009-06-23 |
View Report |
Incorporation. Incorporation company. |
2009-06-18 |
View Report |