Accounts. Accounts type full. |
2023-12-15 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-13 |
View Report |
Accounts. Accounts type small. |
2022-12-06 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-07 |
View Report |
Accounts. Accounts type small. |
2021-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-01 |
View Report |
Officers. Officer name: Fiona Kearney. Termination date: 2021-01-01. |
2021-03-04 |
View Report |
Accounts. Accounts type small. |
2020-12-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-23 |
View Report |
Accounts. Accounts type small. |
2019-09-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-22 |
View Report |
Accounts. Accounts type small. |
2018-08-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-11 |
View Report |
Persons with significant control. Withdrawal date: 2018-01-05. |
2018-01-05 |
View Report |
Accounts. Accounts type full. |
2017-09-01 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-13 |
View Report |
Persons with significant control. Psc name: Eamon Kearney. Notification date: 2016-04-06. |
2017-07-13 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Joseph Kearney. |
2017-07-13 |
View Report |
Accounts. Accounts type small. |
2016-10-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-01 |
View Report |
Officers. Officer name: Stephen O'brien. Appointment date: 2015-12-01. |
2016-04-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-15 |
View Report |
Document replacement. Made up date: 2014-07-09. Form type: AR01. |
2015-09-01 |
View Report |
Document replacement. Form type: SH01. |
2015-09-01 |
View Report |
Accounts. Accounts type full. |
2015-08-25 |
View Report |
Address. Change date: 2015-08-19. Old address: , 100-105 Victoria Crescent, Burton on Trent, Staffordshire, DE14 2QF. New address: Unit 2-3 Dunstall Park Road Off Ascot Drive Derby DE24 8HJ. |
2015-08-19 |
View Report |
Accounts. Accounts type small. |
2014-09-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-06 |
View Report |
Capital. Capital allotment shares. |
2014-08-06 |
View Report |
Document replacement. Made up date: 2013-07-09. Form type: AR01. |
2013-10-07 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-07 |
View Report |
Officers. Officer name: Fiona Kearney. |
2013-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-21 |
View Report |
Officers. Change date: 2012-07-30. Officer name: Mr Eamon Kearney. |
2013-08-21 |
View Report |
Address. Old address: , 183a Icknield Way, Luton, LU3 2JL, United Kingdom. Change date: 2012-11-21. |
2012-11-21 |
View Report |
Officers. Officer name: Sean Kavanagh. |
2012-07-12 |
View Report |
Officers. Officer name: Porema Limited. |
2012-07-12 |
View Report |
Officers. Officer name: Mr Eamon Kearney. |
2012-07-12 |
View Report |
Officers. Officer name: Mr Joseph Kearney. |
2012-07-12 |
View Report |
Address. Change date: 2012-07-10. Old address: , 41 Chalton Street, London, NW1 1JD, United Kingdom. |
2012-07-10 |
View Report |
Address. Old address: , 183a Icknield Way, Luton, Beds, LU3 2JL, United Kingdom. Change date: 2012-07-10. |
2012-07-10 |
View Report |
Accounts. Change account reference date company current shortened. |
2012-07-10 |
View Report |
Incorporation. Incorporation company. |
2012-07-09 |
View Report |