Mortgage. Charge number: 015642570012. |
2023-11-24 |
View Report |
Mortgage. Charge number: 015642570008. |
2023-11-24 |
View Report |
Mortgage. Charge number: 015642570010. |
2023-11-24 |
View Report |
Officers. Officer name: Higgs Secretarial Limited. Appointment date: 2023-11-06. |
2023-11-06 |
View Report |
Accounts. Accounts type small. |
2023-05-26 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-31 |
View Report |
Accounts. Accounts type small. |
2022-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-24 |
View Report |
Mortgage. Charge number: 015642570007. |
2022-03-01 |
View Report |
Officers. Appointment date: 2021-12-10. Officer name: Mr Martin Cobb. |
2021-12-10 |
View Report |
Mortgage. Charge number: 015642570013. Charge creation date: 2021-06-15. |
2021-06-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-11 |
View Report |
Accounts. Accounts type small. |
2021-03-29 |
View Report |
Officers. Termination date: 2020-11-13. Officer name: Philip John Westwood. |
2020-11-19 |
View Report |
Officers. Appointment date: 2020-11-13. Officer name: Mr Stephen Paul Thornhill. |
2020-11-19 |
View Report |
Officers. Termination date: 2020-11-04. Officer name: David Gareth Roberts. |
2020-11-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-31 |
View Report |
Address. Change date: 2020-01-02. Old address: Unit 3 Silverdale Road Industrial Estate Silverdale Road Hayes UB3 3BL England. New address: 2E Eagle Road Moons Moat North Industrial Estate Redditch B98 9HF. |
2020-01-02 |
View Report |
Accounts. Accounts type full. |
2019-12-05 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-02 |
View Report |
Officers. Termination date: 2019-02-28. Officer name: Richard William Marston. |
2019-03-26 |
View Report |
Officers. Officer name: Catherine Lorraine Hopkins. Termination date: 2019-02-28. |
2019-03-26 |
View Report |
Officers. Termination date: 2018-12-20. Officer name: Karl Robert Bostock. |
2019-01-30 |
View Report |
Resolution. Description: Resolutions. |
2019-01-15 |
View Report |
Accounts. Accounts type full. |
2018-12-24 |
View Report |
Address. Old address: Stuart Road Manor Park Runcorn Cheshire, WA7 1SF. Change date: 2018-07-24. New address: Unit 3 Silverdale Road Industrial Estate Silverdale Road Hayes UB3 3BL. |
2018-07-24 |
View Report |
Mortgage. Charge creation date: 2018-06-29. Charge number: 015642570012. |
2018-07-09 |
View Report |
Officers. Change date: 2018-06-01. Officer name: Mr Karl Robert Bostock. |
2018-06-18 |
View Report |
Officers. Appointment date: 2018-06-01. Officer name: Mr Richard William Marston. |
2018-06-18 |
View Report |
Officers. Officer name: Mrs Catherine Lorraine Hopkins. Appointment date: 2018-06-01. |
2018-06-18 |
View Report |
Officers. Officer name: Mr Karl Robert Bostock. Appointment date: 2018-06-01. |
2018-06-18 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-19 |
View Report |
Persons with significant control. Psc name: Trimite Bid Co Limited. Notification date: 2018-03-02. |
2018-04-17 |
View Report |
Persons with significant control. Cessation date: 2018-03-02. Psc name: Maurice Perera. |
2018-04-17 |
View Report |
Persons with significant control. Cessation date: 2018-03-02. Psc name: Adrian Olivero. |
2018-04-17 |
View Report |
Persons with significant control. Psc name: Subash Malkani. Cessation date: 2018-03-02. |
2018-04-17 |
View Report |
Persons with significant control. Cessation date: 2018-03-02. Psc name: James David Hassan. |
2018-04-17 |
View Report |
Persons with significant control. Cessation date: 2018-03-02. Psc name: David Denis Cuby. |
2018-04-17 |
View Report |
Persons with significant control. Psc name: William Cid De La Paz. Cessation date: 2018-03-02. |
2018-04-17 |
View Report |
Incorporation. Memorandum articles. |
2018-03-16 |
View Report |
Resolution. Description: Resolutions. |
2018-03-16 |
View Report |
Mortgage. Charge creation date: 2018-03-02. Charge number: 015642570011. |
2018-03-09 |
View Report |
Capital. Description: Statement by Directors. |
2018-03-06 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2018-03-06 |
View Report |
Insolvency. Description: Solvency Statement dated 02/03/18. |
2018-03-06 |
View Report |
Resolution. Description: Resolutions. |
2018-03-06 |
View Report |
Officers. Officer name: Mark Bernard Franckel. Termination date: 2018-03-02. |
2018-03-05 |
View Report |
Officers. Termination date: 2018-02-15. Officer name: Grebe Financial Services Gmbh. |
2018-02-15 |
View Report |
Accounts. Accounts type full. |
2017-12-06 |
View Report |
Mortgage. Charge number: 015642570010. Charge creation date: 2017-10-30. |
2017-11-06 |
View Report |