Accounts. Accounts type small. |
2023-03-24 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-17 |
View Report |
Accounts. Accounts type small. |
2022-06-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-22 |
View Report |
Accounts. Change account reference date company current extended. |
2021-09-07 |
View Report |
Accounts. Accounts type small. |
2021-07-10 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-19 |
View Report |
Accounts. Accounts type small. |
2020-08-13 |
View Report |
Accounts. Change account reference date company current shortened. |
2020-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-28 |
View Report |
Accounts. Accounts type small. |
2019-04-04 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-30 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-23 |
View Report |
Officers. Change date: 2018-03-07. Officer name: Gareth Williams. |
2018-03-14 |
View Report |
Officers. Officer name: Gareth Williams. Appointment date: 2018-03-07. |
2018-03-14 |
View Report |
Officers. Termination date: 2018-02-16. Officer name: Andrew Graham Dodd. |
2018-02-26 |
View Report |
Officers. Officer name: Craig Stuart Richardson. Termination date: 2018-02-16. |
2018-02-26 |
View Report |
Officers. Appointment date: 2017-12-04. Officer name: Mr Adrian Ralph John Solomon. |
2018-02-23 |
View Report |
Officers. Officer name: Mr Paul Frederick Gordon. Appointment date: 2018-01-22. |
2018-02-23 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-23 |
View Report |
Officers. Officer name: Michael Simon Preece. Termination date: 2017-11-17. |
2017-11-20 |
View Report |
Officers. Termination date: 2017-10-06. Officer name: Ian John Alexander Plenderleith. |
2017-11-07 |
View Report |
Officers. Appointment date: 2017-10-04. Officer name: Mr Craig Stuart Richardson. |
2017-10-05 |
View Report |
Officers. Appointment date: 2017-10-04. Officer name: Mr Andrew Graham Dodd. |
2017-10-05 |
View Report |
Address. Old address: C/O Dow Schofield Watts Corporate Finance Limited 7400 Daresbury Park Daresbury Warrington WA4 4BS England. New address: Unit 1-3 Venture Court Metcalfe Drive Accrington England BB5 5WH. Change date: 2017-09-05. |
2017-09-05 |
View Report |
Mortgage. Charge creation date: 2017-04-28. Charge number: 023672670003. |
2017-08-26 |
View Report |
Officers. Termination date: 2017-07-28. Officer name: Craig Stuart Richardson. |
2017-07-31 |
View Report |
Officers. Officer name: Andrew Graham Dodd. Termination date: 2017-07-28. |
2017-07-31 |
View Report |
Officers. Appointment date: 2017-07-28. Officer name: Mr Michael Simon Preece. |
2017-07-28 |
View Report |
Officers. Officer name: Mr Ian John Alexander Plenderleith. Appointment date: 2017-07-28. |
2017-07-28 |
View Report |
Officers. Officer name: George Thomas Brookes. Termination date: 2017-07-28. |
2017-07-28 |
View Report |
Officers. Officer name: Clifford Yates. Termination date: 2017-07-28. |
2017-07-28 |
View Report |
Persons with significant control. Psc name: The Ofp Group Limited. Notification date: 2017-04-28. |
2017-07-10 |
View Report |
Persons with significant control. Psc name: George Thomas Brookes. Cessation date: 2017-04-28. |
2017-07-10 |
View Report |
Persons with significant control. Cessation date: 2017-04-28. Psc name: Clifford Yates. |
2017-07-10 |
View Report |
Change of constitution. Statement of companys objects. |
2017-05-15 |
View Report |
Resolution. Description: Resolutions. |
2017-05-11 |
View Report |
Mortgage. Charge creation date: 2017-04-28. Charge number: 023672670002. |
2017-05-08 |
View Report |
Officers. Officer name: Mr Craig Stuart Richardson. Appointment date: 2017-04-28. |
2017-05-02 |
View Report |
Officers. Officer name: Mr Andrew Graham Dodd. Appointment date: 2017-04-28. |
2017-05-02 |
View Report |
Officers. Termination date: 2017-04-28. Officer name: Clifford Yates. |
2017-05-02 |
View Report |
Address. Old address: Unit 3 Venture Court Metcalf Drive Altham Accrington Lancashire BB5 5WH. Change date: 2017-05-02. New address: C/O Dow Schofield Watts Corporate Finance Limited 7400 Daresbury Park Daresbury Warrington WA4 4BS. |
2017-05-02 |
View Report |
Mortgage. Charge number: 1. |
2017-04-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-24 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-21 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-16 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-01 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-03 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-10 |
View Report |