Insolvency. Liquidation compulsory completion. |
2021-09-09 |
View Report |
Insolvency. Liquidation compulsory winding up order. |
2018-09-12 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-27 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-29 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-10 |
View Report |
Officers. Termination date: 2016-08-19. Officer name: Mark Peter Weare. |
2016-08-22 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-18 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-05 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-04-09 |
View Report |
Gazette. Gazette notice compulsory. |
2016-04-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-28 |
View Report |
Officers. Officer name: Thomas Anthony Tighe. Termination date: 2015-05-28. |
2015-05-28 |
View Report |
Address. Old address: 9 Green Acres Road Kings Norton Birmingham B38 8NL. New address: Unit 13 Stechford Trading Estate, Lyndon Road Stechford Birmingham B33 8BU. Change date: 2015-05-28. |
2015-05-28 |
View Report |
Officers. Officer name: Robyn Elizabeth Tighe. Termination date: 2015-04-30. |
2015-05-28 |
View Report |
Officers. Appointment date: 2015-01-01. Officer name: Mr Christopher Thomas Tighe. |
2015-05-28 |
View Report |
Officers. Officer name: Robyn Elizabeth Tighe. Termination date: 2015-04-30. |
2015-04-30 |
View Report |
Officers. Officer name: Mr Mark Peter Weare. Appointment date: 2015-02-04. |
2015-02-04 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-25 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-17 |
View Report |
Officers. Officer name: Mrs Robyn Elizabeth Tighe. Change date: 2012-08-23. |
2013-05-16 |
View Report |
Officers. Change date: 2012-08-23. Officer name: Mr Thomas Anthony Tighe. |
2013-05-16 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-16 |
View Report |
Accounts. Change account reference date company previous extended. |
2012-12-05 |
View Report |
Address. Old address: 10 Dawberry Road Kings Heath Birmingham West Midlands B14 6RU. Change date: 2012-10-15. |
2012-10-15 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-11 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-11 |
View Report |
Address. Old address: 53 Foxley Drive Solihull B91 2TX United Kingdom. Change date: 2011-08-10. |
2011-08-10 |
View Report |
Incorporation. Incorporation company. |
2011-03-22 |
View Report |