Confirmation statement. Statement with no updates. |
2023-07-28 |
View Report |
Persons with significant control. Psc name: Mr Alex Crimson. Change date: 2016-07-16. |
2023-06-26 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-28 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-18 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-14 |
View Report |
Address. Old address: 76 Bridgford Road West Bridgford Nottingham NG2 6AX England. New address: C/O W H Clifford & Co. Easthorpe Southwell NG25 0HX. Change date: 2020-07-30. |
2020-07-30 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-17 |
View Report |
Address. Old address: Imogen House, 37 Moorbridge Road Bingham Nottingham NG13 8GG England. Change date: 2019-02-19. New address: 76 Bridgford Road West Bridgford Nottingham NG2 6AX. |
2019-02-19 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-30 |
View Report |
Accounts. Accounts type micro entity. |
2017-11-07 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-27 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-20 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-19 |
View Report |
Address. New address: Imogen House, 37 Moorbridge Road Bingham Nottingham NG13 8GG. Old address: Suite 3 24 High Street Ruddington Nottingham NG11 6EA. Change date: 2015-11-23. |
2015-11-23 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-21 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-15 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-22 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-06 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-12 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-19 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-30 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-07 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-15 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-11 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-03 |
View Report |
Officers. Officer name: Alex Graham. Change date: 2010-07-16. |
2010-08-03 |
View Report |
Accounts. Change account reference date company previous shortened. |
2010-04-21 |
View Report |
Address. Old address: 44 Nottingham Road Mansfield Nottinghamshire NG18 1BL. Change date: 2010-04-09. |
2010-04-09 |
View Report |
Officers. Description: Secretary appointed michelle short. |
2009-08-25 |
View Report |
Officers. Description: Director appointed alex graham. |
2009-08-25 |
View Report |
Officers. Description: Appointment terminated director yomtov jacobs. |
2009-07-17 |
View Report |
Incorporation. Incorporation company. |
2009-07-16 |
View Report |