Confirmation statement. Statement with no updates. |
2023-11-09 |
View Report |
Accounts. Accounts type total exemption full. |
2023-10-04 |
View Report |
Officers. Change date: 2023-04-30. Officer name: Mr Stephen Gibson. |
2023-06-07 |
View Report |
Officers. Officer name: Mr Kenneth Stafford. Change date: 2023-04-30. |
2023-06-07 |
View Report |
Persons with significant control. Change date: 2023-04-30. Psc name: Mr Sean Stafford. |
2023-06-07 |
View Report |
Persons with significant control. Change date: 2023-04-30. Psc name: Mr Kenneth Stafford. |
2023-06-07 |
View Report |
Officers. Change date: 2023-04-30. Officer name: Mr Sean Stafford. |
2023-06-07 |
View Report |
Address. New address: Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ. Change date: 2023-05-02. Old address: 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW England. |
2023-05-02 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-08 |
View Report |
Accounts. Accounts type total exemption full. |
2022-10-31 |
View Report |
Confirmation statement. Statement with updates. |
2021-11-09 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-09 |
View Report |
Officers. Change date: 2021-10-04. Officer name: Mr Kenneth Stafford. |
2021-11-09 |
View Report |
Persons with significant control. Psc name: Mr Kenneth Stafford. Change date: 2021-10-04. |
2021-11-09 |
View Report |
Officers. Change date: 2021-10-04. Officer name: Mr Stephen Gibson. |
2021-11-09 |
View Report |
Officers. Officer name: Mr Sean Stafford. Change date: 2021-10-04. |
2021-11-09 |
View Report |
Address. Change date: 2021-11-09. New address: 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW. Old address: 5 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ United Kingdom. |
2021-11-09 |
View Report |
Persons with significant control. Change date: 2021-10-04. Psc name: Mr Sean Stafford. |
2021-10-14 |
View Report |
Accounts. Change account reference date company previous extended. |
2021-08-05 |
View Report |
Resolution. Description: Resolutions. |
2021-03-16 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-08 |
View Report |
Accounts. Accounts type total exemption full. |
2020-04-06 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2020-01-10 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-12 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-16 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-16 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-23 |
View Report |
Officers. Termination date: 2016-11-04. Officer name: Ht Corporate Services Ltd. |
2016-11-04 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-31 |
View Report |
Address. New address: 5 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ. Change date: 2016-10-20. Old address: C/O Ebs Ltd Box 3942 Innovation Centre, Gallows Hill Warwick CV34 9AE. |
2016-10-20 |
View Report |
Officers. Officer name: Mr Stephen Gibson. Change date: 2016-10-20. |
2016-10-20 |
View Report |
Officers. Change date: 2016-10-20. Officer name: Mr Kenneth Stafford. |
2016-10-20 |
View Report |
Officers. Officer name: Mr Sean Stafford. Change date: 2016-10-20. |
2016-10-20 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-22 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-22 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-09 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-12 |
View Report |
Accounts. Change account reference date company previous extended. |
2013-08-06 |
View Report |
Gazette. Gazette filings brought up to date. |
2013-03-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-19 |
View Report |
Gazette. Gazette notice compulsary. |
2013-03-12 |
View Report |
Accounts. Change account reference date company current extended. |
2013-01-17 |
View Report |
Officers. Officer name: Ht Corporate Services Ltd. |
2011-12-01 |
View Report |
Officers. Officer name: Mr Stephen Gibson. |
2011-12-01 |
View Report |
Address. Change date: 2011-12-01. Old address: 41 Chalton Street London NW1 1JD United Kingdom. |
2011-12-01 |
View Report |