Officers. Termination date: 2023-12-17. Officer name: Philip James Connolly. |
2023-12-17 |
View Report |
Confirmation statement. Statement with updates. |
2023-12-14 |
View Report |
Accounts. Accounts type total exemption full. |
2023-12-07 |
View Report |
Mortgage. Charge creation date: 2023-10-03. Charge number: 026089840009. |
2023-10-16 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-09-28 |
View Report |
Capital. Capital name of class of shares. |
2023-01-16 |
View Report |
Resolution. Description: Resolutions. |
2023-01-11 |
View Report |
Officers. Appointment date: 2022-12-14. Officer name: Mr Mark Conboy. |
2022-12-23 |
View Report |
Officers. Officer name: Mr Philip James Connolly. Appointment date: 2022-12-14. |
2022-12-22 |
View Report |
Officers. Appointment date: 2022-12-14. Officer name: Mr Benjamin John Sharples. |
2022-12-21 |
View Report |
Officers. Officer name: Philip James Connolly. Termination date: 2022-12-14. |
2022-12-21 |
View Report |
Officers. Termination date: 2022-12-14. Officer name: Joanne Connolly. |
2022-12-21 |
View Report |
Officers. Termination date: 2022-12-14. Officer name: Joanne Connolly. |
2022-12-21 |
View Report |
Persons with significant control. Psc name: Subsurface Holdings Ltd. Notification date: 2022-12-14. |
2022-12-21 |
View Report |
Persons with significant control. Psc name: Mss Holdings (Uk) Limited. Cessation date: 2022-12-14. |
2022-12-21 |
View Report |
Mortgage. Charge number: 026089840007. |
2022-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-30 |
View Report |
Persons with significant control. Cessation date: 2022-09-09. Psc name: Philip James Connolly. |
2022-09-16 |
View Report |
Persons with significant control. Notification date: 2022-09-09. Psc name: Mss Holdings (Uk) Limited. |
2022-09-16 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-02 |
View Report |
Accounts. Change account reference date company previous extended. |
2022-03-24 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-15 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-16 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-23 |
View Report |
Mortgage. Charge creation date: 2021-03-19. Charge number: 026089840008. |
2021-03-24 |
View Report |
Mortgage. Charge number: 026089840007. Charge creation date: 2021-03-11. |
2021-03-19 |
View Report |
Mortgage. Charge number: 026089840005. |
2021-02-25 |
View Report |
Mortgage. Charge number: 026089840006. |
2021-02-25 |
View Report |
Officers. Termination date: 2020-08-31. Officer name: Andrew Scott. |
2020-09-02 |
View Report |
Address. Old address: Fleetwood Road Wesham Kirkham Preston PR4 3HD. New address: 5 Crescent East Thornton-Cleveleys FY5 3LJ. Change date: 2020-08-21. |
2020-08-21 |
View Report |
Officers. Officer name: Mrs Joanne Connolly. Appointment date: 2020-04-27. |
2020-04-29 |
View Report |
Accounts. Accounts type total exemption full. |
2020-03-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-13 |
View Report |
Persons with significant control. Psc name: Burnhart Holdings Limited. Cessation date: 2020-02-29. |
2020-03-13 |
View Report |
Mortgage. Charge number: 026089840004. |
2019-08-27 |
View Report |
Accounts. Accounts type total exemption full. |
2019-03-27 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-27 |
View Report |
Mortgage. Charge number: 026089840003. |
2018-07-04 |
View Report |
Mortgage. Charge number: 2. |
2018-07-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-24 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-20 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-20 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-03-12 |
View Report |
Mortgage. Charge number: 026089840006. Charge creation date: 2018-02-26. |
2018-03-02 |
View Report |
Mortgage. Charge number: 026089840005. Charge creation date: 2018-02-23. |
2018-02-27 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-12-20 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-09-25 |
View Report |
Officers. Termination date: 2017-06-28. Officer name: Wayne Anthony Wild. |
2017-07-12 |
View Report |
Officers. Termination date: 2017-07-06. Officer name: James Stephen Hartley. |
2017-07-12 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-07 |
View Report |