Confirmation statement. Statement with no updates. |
2023-11-15 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-13 |
View Report |
Confirmation statement. Statement with updates. |
2022-11-11 |
View Report |
Persons with significant control. Psc name: Mr Richard Pincher. Change date: 2020-05-15. |
2022-11-11 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-27 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-04 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-14 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-20 |
View Report |
Officers. Change date: 2019-08-31. Officer name: Peter John Hancox. |
2019-12-05 |
View Report |
Officers. Officer name: Mr Carl Edward Hughes. Change date: 2019-08-31. |
2019-12-05 |
View Report |
Officers. Officer name: Mr Richard Pincher. Change date: 2019-08-31. |
2019-12-05 |
View Report |
Address. New address: 10 Darwin Court Oxon Business Park Shrewsbury SY3 5AL. Old address: Minton House 17 New Street Wem Shropshire SY4 5AE United Kingdom. Change date: 2019-11-25. |
2019-11-25 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-23 |
View Report |
Mortgage. Charge creation date: 2018-12-21. Charge number: 099902110002. |
2019-01-04 |
View Report |
Mortgage. Charge number: 099902110001. Charge creation date: 2018-12-21. |
2019-01-04 |
View Report |
Accounts. Accounts type dormant. |
2018-12-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-07 |
View Report |
Accounts. Accounts type dormant. |
2017-10-26 |
View Report |
Accounts. Change account reference date company previous extended. |
2017-10-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-23 |
View Report |
Incorporation. Capital: GBP 10 |
2016-02-05 |
View Report |