Accounts. Accounts type micro entity. |
2023-05-16 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-15 |
View Report |
Officers. Change date: 2022-10-11. Officer name: Cosec Management Services. |
2022-10-11 |
View Report |
Accounts. Accounts type micro entity. |
2022-05-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-13 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-14 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-15 |
View Report |
Accounts. Accounts type micro entity. |
2020-08-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-16 |
View Report |
Officers. Termination date: 2019-10-21. Officer name: Colin Leo Hursthouse. |
2019-10-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-13 |
View Report |
Accounts. Accounts type micro entity. |
2019-04-03 |
View Report |
Accounts. Accounts type micro entity. |
2018-06-08 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-18 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-16 |
View Report |
Accounts. Accounts type micro entity. |
2017-06-05 |
View Report |
Officers. Termination date: 2016-08-24. Officer name: Delphi Colman. |
2016-10-17 |
View Report |
Annual return. With made up date no member list. |
2016-06-24 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-06 |
View Report |
Officers. Officer name: Bernadette Cibulskas. Termination date: 2016-03-21. |
2016-03-24 |
View Report |
Address. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. Change date: 2016-01-21. |
2016-01-21 |
View Report |
Annual return. With made up date no member list. |
2015-05-13 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-21 |
View Report |
Officers. Officer name: Cosec Management Services. Appointment date: 2014-09-02. |
2015-01-09 |
View Report |
Officers. Officer name: The Flat Managers Limited. Termination date: 2014-09-02. |
2015-01-09 |
View Report |
Annual return. With made up date no member list. |
2014-06-06 |
View Report |
Address. Old address: Brookside Cottage Longdon Tewkesbury Gloucestershire GL20 6AX United Kingdom. Change date: 2014-06-05. |
2014-06-05 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-25 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-04 |
View Report |
Annual return. With made up date no member list. |
2013-05-13 |
View Report |
Accounts. Accounts type dormant. |
2012-09-06 |
View Report |
Annual return. With made up date no member list. |
2012-05-14 |
View Report |
Accounts. Change account reference date company previous shortened. |
2012-02-06 |
View Report |
Accounts. Accounts type dormant. |
2011-12-22 |
View Report |
Annual return. With made up date no member list. |
2011-05-18 |
View Report |
Incorporation. Incorporation company. |
2010-05-13 |
View Report |