Accounts. Accounts type total exemption full. |
2020-05-07 |
View Report |
Confirmation statement. Statement with updates. |
2019-09-18 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-14 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-18 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-18 |
View Report |
Persons with significant control. Psc name: Kerrie Jayne Mitchell. Notification date: 2017-09-19. |
2017-09-29 |
View Report |
Persons with significant control. Withdrawal date: 2017-09-28. |
2017-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-18 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-26 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-19 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-18 |
View Report |
Officers. Change date: 2015-02-17. Officer name: Kerrie Jayne Mitchell. |
2015-02-17 |
View Report |
Address. Change date: 2015-02-06. Old address: 3 Lapwings Fleet Hampshire GU51 5BT England. New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. |
2015-02-06 |
View Report |
Address. Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom. Change date: 2014-11-10. New address: 3 Lapwings Fleet Hampshire GU51 5BT. |
2014-11-10 |
View Report |
Address. Old address: 3 Lapwings Fleet GU51 5BT United Kingdom. Change date: 2014-10-27. New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. |
2014-10-27 |
View Report |
Incorporation. Capital: GBP 1 |
2014-09-18 |
View Report |