Officers. Officer name: Nicholas John Houghton. Termination date: 2023-04-06. |
2023-07-10 |
View Report |
Resolution. Description: Resolutions. |
2023-07-05 |
View Report |
Capital. Capital return purchase own shares. |
2023-06-30 |
View Report |
Capital. Capital return purchase own shares. |
2023-06-30 |
View Report |
Capital. Capital cancellation shares. |
2023-06-28 |
View Report |
Confirmation statement. Statement with updates. |
2023-03-23 |
View Report |
Accounts. Accounts type total exemption full. |
2023-01-26 |
View Report |
Officers. Termination date: 2022-12-09. Officer name: Paul Scott Buttery. |
2023-01-04 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-21 |
View Report |
Accounts. Accounts type total exemption full. |
2022-01-31 |
View Report |
Officers. Change date: 2021-05-25. Officer name: Mr Michael Martin Long. |
2021-05-25 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-31 |
View Report |
Capital. Description: Statement by Directors. |
2021-03-24 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2021-03-24 |
View Report |
Insolvency. Description: Solvency Statement dated 01/10/20. |
2021-03-24 |
View Report |
Resolution. Description: Resolutions. |
2021-03-24 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-18 |
View Report |
Accounts. Change account reference date company previous extended. |
2020-06-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-20 |
View Report |
Mortgage. Charge creation date: 2020-01-21. Charge number: 118393840001. |
2020-01-30 |
View Report |
Address. Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England. Change date: 2019-02-21. New address: Unit 30 Park Rose Industrial Estate Middlemore Road Smethwick Birmingham West Midlands B66 2DZ. |
2019-02-21 |
View Report |
Incorporation. Capital: GBP 201 |
2019-02-21 |
View Report |