Accounts. Accounts type total exemption full. |
2023-09-13 |
View Report |
Resolution. Description: Resolutions. |
2023-06-27 |
View Report |
Resolution. Description: Resolutions. |
2023-06-27 |
View Report |
Confirmation statement. Statement with updates. |
2023-05-09 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-18 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-29 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-11 |
View Report |
Accounts. Accounts type total exemption full. |
2020-08-26 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-12 |
View Report |
Officers. Change date: 2020-04-27. Officer name: Mr John Henry Wilson. |
2020-04-27 |
View Report |
Officers. Change date: 2020-04-27. Officer name: Mr Graham James Smith. |
2020-04-27 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-26 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-09 |
View Report |
Officers. Officer name: Mr Steven Carl Fletcher. Change date: 2019-04-08. |
2019-05-07 |
View Report |
Persons with significant control. Change date: 2017-09-11. Psc name: Panacea Property Finance Limited. |
2019-03-28 |
View Report |
Address. Old address: Concord House Bessemer Way, Sawcliffe Industrial Park Scunthorpe DN15 8XE England. Change date: 2019-03-28. New address: Florence House Lower High Street Waddington Lincoln Lincolnshire LN5 9QA. |
2019-03-28 |
View Report |
Mortgage. Charge creation date: 2018-07-31. Charge number: 090331940001. |
2018-08-06 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-16 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-19 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-22 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-08-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-15 |
View Report |
Address. Change date: 2017-03-15. Old address: Florence House Lower High Street Waddington Lincoln Lincs LN5 9QA. New address: Concord House Bessemer Way, Sawcliffe Industrial Park Scunthorpe DN15 8XE. |
2017-03-15 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-01 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-10 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-27 |
View Report |
Officers. Officer name: Mr John Henry Wilson. |
2014-06-04 |
View Report |
Officers. Officer name: Mr Graham James Smith. |
2014-06-03 |
View Report |
Officers. Officer name: Mr Stuart Daniel Williams. |
2014-06-03 |
View Report |
Officers. Officer name: Mr John Ralph Williams. |
2014-06-03 |
View Report |
Incorporation. Capital: GBP 100 |
2014-05-09 |
View Report |