Confirmation statement. Statement with no updates. |
2024-02-13 |
View Report |
Accounts. Accounts type total exemption full. |
2023-10-18 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-13 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-11 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-12 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-21 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-11 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-12 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-29 |
View Report |
Persons with significant control. Psc name: Nicholas Maurice Tyler. Notification date: 2016-04-06. |
2018-07-12 |
View Report |
Persons with significant control. Withdrawal date: 2018-07-12. |
2018-07-12 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-02 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-06 |
View Report |
Accounts. Change account reference date company previous extended. |
2017-10-30 |
View Report |
Officers. Officer name: Nicholas Maurice Tyler. Change date: 2017-08-11. |
2017-08-14 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-24 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-30 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-17 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-04 |
View Report |
Officers. Officer name: Nicholas Maurice Tyler. Change date: 2014-06-05. |
2014-08-04 |
View Report |
Accounts. Accounts type total exemption small. |
2014-02-14 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-11 |
View Report |
Accounts. Change account reference date company previous shortened. |
2014-02-07 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-11 |
View Report |
Address. Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom. Change date: 2013-09-09. |
2013-09-09 |
View Report |
Officers. Officer name: Oakwood Corporate Secretary Limited. Change date: 2013-08-13. |
2013-08-13 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-22 |
View Report |
Capital. Capital allotment shares. |
2013-02-15 |
View Report |
Accounts. Accounts type dormant. |
2013-02-11 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-06 |
View Report |
Accounts. Accounts type dormant. |
2012-02-01 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-01 |
View Report |
Officers. Officer name: Nicholas Maurice Tyler. Change date: 2010-05-12. |
2010-05-12 |
View Report |
Incorporation. Incorporation company. |
2010-05-12 |
View Report |