Total Documents | 18 |
---|
Total Pages | 100 |
---|
8 March 2017 | Confirmation statement made on 1 March 2017 with updates |
---|---|
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
22 December 2015 | Registered office address changed from Suite 2 Swanpark Business Centre Kettlebrook Road Tamworth Staffordshire B77 1AG to Obsidian House Hints Road Mile Oak Tamworth Staffordshire B78 3PQ on 22 December 2015 |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
8 April 2015 | Registered office address changed from 21 New Walk Leicester LE1 6TE to Suite 2 Swanpark Business Centre Kettlebrook Road Tamworth Staffordshire B77 1AG on 8 April 2015 |
8 April 2015 | Registered office address changed from 21 New Walk Leicester LE1 6TE to Suite 2 Swanpark Business Centre Kettlebrook Road Tamworth Staffordshire B77 1AG on 8 April 2015 |
8 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
11 December 2014 | Statement of capital following an allotment of shares on 17 November 2014
|
11 December 2014 | Resolutions
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
4 November 2014 | Appointment of Mr Clive Morris Saffer as a director on 4 November 2014 |
4 November 2014 | Appointment of Mr Clive Morris Saffer as a director on 4 November 2014 |
16 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders |
16 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders |
1 March 2013 | Incorporation
|
1 March 2013 | Incorporation
|