Confirmation statement. Statement with no updates. |
2023-10-09 |
View Report |
Accounts. Accounts type total exemption full. |
2023-09-26 |
View Report |
Officers. Officer name: Diane Hicks. Termination date: 2022-09-01. |
2022-11-22 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-09 |
View Report |
Officers. Appointment date: 2022-05-18. Officer name: Mr Grant Wayne Lloyd. |
2022-05-19 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-09 |
View Report |
Officers. Officer name: Miss Dawn Pritchard. Change date: 2021-09-01. |
2021-09-08 |
View Report |
Persons with significant control. Psc name: Miss Dawn Pritchard. Change date: 2021-09-01. |
2021-09-08 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-18 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-10 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-10 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-10 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-20 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-18 |
View Report |
Officers. Officer name: Mrs Diane Hicks. Appointment date: 2017-08-14. |
2017-08-25 |
View Report |
Officers. Termination date: 2017-08-14. Officer name: John Gregory Nugent. |
2017-08-22 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-28 |
View Report |
Accounts. Accounts type total exemption full. |
2016-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-27 |
View Report |
Accounts. Accounts type total exemption full. |
2015-09-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-27 |
View Report |
Officers. Change date: 2012-03-21. Officer name: Mr John Gregory Nugent. |
2014-11-27 |
View Report |
Address. Change date: 2014-11-27. New address: 6-7 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD. Old address: 36 First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales. |
2014-11-27 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-17 |
View Report |
Accounts. Accounts amended with accounts type total exemption small. |
2014-09-29 |
View Report |
Officers. Officer name: Gary Barnshaw. |
2014-04-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-04 |
View Report |
Accounts. Accounts type total exemption full. |
2013-10-04 |
View Report |
Accounts. Accounts amended with made up date. |
2013-03-15 |
View Report |
Address. Change date: 2012-12-20. Old address: 36 First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales. |
2012-12-20 |
View Report |
Address. Change date: 2012-12-20. Old address: 36 First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales. |
2012-12-20 |
View Report |
Address. Change date: 2012-12-20. Old address: Bank Chambers 3 Churchyardside Nantwich Cheshire CW55DE England. |
2012-12-20 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-26 |
View Report |
Officers. Officer name: David Stacey. |
2012-04-27 |
View Report |
Officers. Officer name: Mr David John Stacey. |
2012-03-30 |
View Report |
Officers. Officer name: Mr John Gregory Nugent. |
2012-03-21 |
View Report |
Address. Old address: 30 Binley Road Coventry West Midlands CV3 1JA. Change date: 2012-03-09. |
2012-03-09 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-16 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-27 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2011-05-27 |
View Report |
Accounts. Change account reference date company current extended. |
2010-12-13 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-01 |
View Report |
Address. Change date: 2010-11-02. Old address: 180-182 Folly Lane Swinton Manchester M27 0DD. |
2010-11-02 |
View Report |
Incorporation. Memorandum articles. |
2010-09-30 |
View Report |
Officers. Officer name: Sheila Elsie Pritchard. |
2010-08-26 |
View Report |