Confirmation statement. Statement with no updates. |
2024-04-15 |
View Report |
Accounts. Accounts type total exemption full. |
2024-01-16 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-14 |
View Report |
Accounts. Accounts type total exemption full. |
2023-01-19 |
View Report |
Address. Change date: 2022-09-05. Old address: Unit D2 Park Lane Castle Vale Birmingham B35 6LJ. New address: 151 the Park Market Bosworth Nuneaton CV13 0LP. |
2022-09-05 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-12 |
View Report |
Accounts. Accounts type total exemption full. |
2022-01-24 |
View Report |
Officers. Officer name: Mr Nicholas Simon Oxby. Change date: 2022-01-08. |
2022-01-20 |
View Report |
Officers. Officer name: Mrs Claire Marie Oxby. Change date: 2022-01-08. |
2022-01-20 |
View Report |
Persons with significant control. Change date: 2021-10-08. Psc name: Mrs Claire Marie Oxby. |
2022-01-20 |
View Report |
Persons with significant control. Change date: 2021-10-08. Psc name: Mr Nicholas Simon Oxby. |
2022-01-20 |
View Report |
Address. Old address: Hollybank Main Street Cadeby Nuneaton CV13 0AX England. New address: 151 the Park Market Bosworth Nuneaton CV13 0LP. |
2022-01-20 |
View Report |
Persons with significant control. Psc name: Claire Marie Oxby. Notification date: 2021-04-20. |
2021-04-20 |
View Report |
Persons with significant control. Change date: 2021-04-20. Psc name: Mr Nicholas Simon Oxby. |
2021-04-20 |
View Report |
Persons with significant control. Psc name: Claire Marie Oxby. Cessation date: 2021-04-20. |
2021-04-20 |
View Report |
Persons with significant control. Change date: 2021-04-20. Psc name: Mrs Claire Marie Oxby. |
2021-04-20 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-07 |
View Report |
Persons with significant control. Psc name: Claire Marie Oxby. Notification date: 2020-06-10. |
2021-04-07 |
View Report |
Address. Old address: 149 the Park Market Bosworth Nuneaton Warwickshire CV13 0LP England. New address: Hollybank Main Street Cadeby Nuneaton CV13 0AX. |
2021-04-07 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-27 |
View Report |
Capital. Date: 2020-06-10. |
2020-07-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-15 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-29 |
View Report |
Officers. Change date: 2019-04-10. Officer name: Mrs Claire Marie Smith. |
2019-04-12 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-11 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-22 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-17 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-23 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-24 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-16 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-19 |
View Report |
Address. New address: 149 the Park Market Bosworth Nuneaton Warwickshire CV13 0LP. |
2016-03-15 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-27 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-30 |
View Report |
Address. Change sail address company. |
2014-04-30 |
View Report |
Officers. Change date: 2013-07-05. Officer name: Mr Nicholas Simon Oxby. |
2014-04-30 |
View Report |
Officers. Change date: 2013-07-05. Officer name: Mrs Claire Marie Smith. |
2014-04-30 |
View Report |
Capital. Capital allotment shares. |
2013-05-15 |
View Report |
Incorporation. Incorporation company. |
2013-04-03 |
View Report |