Accounts. Accounts type micro entity. |
2023-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-27 |
View Report |
Accounts. Accounts type micro entity. |
2022-11-04 |
View Report |
Officers. Change date: 2022-10-07. Officer name: Cosec Management Services Limited. |
2022-10-07 |
View Report |
Officers. Officer name: David Joseph Tranter. Termination date: 2022-06-16. |
2022-06-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-25 |
View Report |
Officers. Officer name: Mer Shaun Brettle. Appointment date: 2022-03-14. |
2022-03-14 |
View Report |
Officers. Termination date: 2021-10-24. Officer name: Gary Nock. |
2021-10-25 |
View Report |
Officers. Termination date: 2021-10-24. Officer name: Claire Louise Burgoyne. |
2021-10-25 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-25 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-31 |
View Report |
Accounts. Accounts type micro entity. |
2020-02-17 |
View Report |
Officers. Officer name: Anita Latty. Termination date: 2019-07-30. |
2019-07-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-25 |
View Report |
Accounts. Accounts type dormant. |
2018-11-01 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-26 |
View Report |
Accounts. Accounts type dormant. |
2017-10-24 |
View Report |
Officers. Appointment date: 2017-05-29. Officer name: Mr Gary Nock. |
2017-08-09 |
View Report |
Officers. Officer name: Claire Louise Burgoyne. Appointment date: 2017-05-29. |
2017-08-09 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-28 |
View Report |
Accounts. Accounts type dormant. |
2016-09-08 |
View Report |
Annual return. With made up date no member list. |
2016-04-05 |
View Report |
Address. Change date: 2016-01-22. New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. Old address: C/O H L M Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. |
2016-01-22 |
View Report |
Accounts. Accounts type dormant. |
2015-11-10 |
View Report |
Accounts. Accounts type dormant. |
2015-07-10 |
View Report |
Accounts. Change account reference date company previous shortened. |
2015-07-08 |
View Report |
Annual return. With made up date no member list. |
2015-03-27 |
View Report |
Accounts. Accounts type dormant. |
2014-05-08 |
View Report |
Accounts. Change account reference date company previous shortened. |
2014-05-07 |
View Report |
Accounts. Change account reference date company current extended. |
2014-05-06 |
View Report |
Annual return. With made up date no member list. |
2014-04-10 |
View Report |
Accounts. Accounts type dormant. |
2013-06-11 |
View Report |
Annual return. With made up date no member list. |
2013-04-15 |
View Report |
Accounts. Accounts type dormant. |
2012-12-20 |
View Report |
Annual return. With made up date no member list. |
2012-04-30 |
View Report |
Accounts. Accounts type dormant. |
2011-12-30 |
View Report |
Annual return. With made up date. |
2011-05-06 |
View Report |
Officers. Officer name: David Joseph Tranter. |
2010-04-19 |
View Report |
Officers. Officer name: Anita Latty. |
2010-04-19 |
View Report |
Officers. Officer name: Cosec Maanagement Services Ltd. |
2010-04-19 |
View Report |
Officers. Officer name: Barry Warmisham. |
2010-04-19 |
View Report |
Address. Old address: 20 Station Road Radyr Cardiff CF15 8AA. Change date: 2010-04-19. |
2010-04-19 |
View Report |
Incorporation. Incorporation company. |
2010-03-25 |
View Report |