Accounts. Accounts type total exemption full. |
2023-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-16 |
View Report |
Address. New address: Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA. Change date: 2022-11-14. Old address: 95 Upper Holly Walk Leamington Spa Warwickshire CV32 4JS. |
2022-11-14 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-16 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-27 |
View Report |
Accounts. Accounts type total exemption full. |
2020-06-12 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-18 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-09 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-29 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-17 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-22 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-31 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-07 |
View Report |
Address. New address: 95 Upper Holly Walk Leamington Spa Warwickshire CV32 4JS. Change date: 2015-03-08. Old address: C/O Larch Consulting Limited 10 Pure Offices Plato Close Tachbrook Park Warwick CV34 6WE. |
2015-03-08 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-17 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-15 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-11 |
View Report |
Address. Change date: 2013-06-01. Old address: 40 Holly Walk Leamington Spa Warwickshire CV32 4HY United Kingdom. |
2013-06-01 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-11 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-23 |
View Report |
Accounts. Accounts type dormant. |
2012-02-09 |
View Report |
Accounts. Change account reference date company current shortened. |
2011-12-20 |
View Report |
Officers. Officer name: Mr Allan Charles Mclaughlin. |
2011-11-29 |
View Report |
Resolution. Description: Resolutions. |
2011-11-11 |
View Report |
Capital. Capital allotment shares. |
2011-11-11 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-17 |
View Report |
Officers. Officer name: Miss Lucy Jane Jeynes. |
2011-01-07 |
View Report |
Officers. Officer name: David Astley. |
2011-01-07 |
View Report |
Officers. Officer name: Mr Michael Ian Cant. |
2011-01-07 |
View Report |
Incorporation. Incorporation company. |
2010-05-14 |
View Report |