Gazette. Gazette filings brought up to date. |
2023-10-18 |
View Report |
Gazette. Gazette notice compulsory. |
2023-10-17 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-16 |
View Report |
Accounts. Accounts type micro entity. |
2023-05-09 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-06 |
View Report |
Accounts. Accounts type micro entity. |
2022-05-18 |
View Report |
Confirmation statement. Statement with updates. |
2021-08-31 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-17 |
View Report |
Persons with significant control. Notification date: 2020-12-03. Psc name: Stm 360 Consultancy Limited. |
2021-03-29 |
View Report |
Persons with significant control. Cessation date: 2021-03-22. Psc name: Stm 360 Consultancy Limited (Company No. 12914937). |
2021-03-29 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-22 |
View Report |
Resolution. Description: Resolutions. |
2020-12-09 |
View Report |
Incorporation. Memorandum articles. |
2020-12-09 |
View Report |
Capital. Capital variation of rights attached to shares. |
2020-12-09 |
View Report |
Capital. Capital name of class of shares. |
2020-12-09 |
View Report |
Persons with significant control. Psc name: Andrew Roger Watson. Cessation date: 2020-12-03. |
2020-12-04 |
View Report |
Persons with significant control. Psc name: Gary Taylor. Cessation date: 2020-12-03. |
2020-12-04 |
View Report |
Persons with significant control. Psc name: Stm 360 Consultancy Limited (Company No. 12914937). Notification date: 2020-12-03. |
2020-12-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-21 |
View Report |
Address. Old address: Strategic Business Centre Blue Ridge Park Thunderhead Ridge Glasshoughton West Yorkshire WF10 4AU. Change date: 2020-04-02. New address: Unit 4, Martree Business Park Thunderhead Ridge Castleford WF10 4UA. |
2020-04-02 |
View Report |
Accounts. Accounts type micro entity. |
2019-11-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-22 |
View Report |
Mortgage. Charge number: 044978630007. Charge creation date: 2019-07-01. |
2019-07-11 |
View Report |
Persons with significant control. Psc name: Mr Andrew Roger Watson. Change date: 2019-06-14. |
2019-06-14 |
View Report |
Officers. Change date: 2019-06-14. Officer name: Mr Andrew Roger Watson. |
2019-06-14 |
View Report |
Officers. Change date: 2019-06-14. Officer name: Mr Gary Taylor. |
2019-06-14 |
View Report |
Resolution. Description: Resolutions. |
2019-05-17 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-21 |
View Report |
Mortgage. Charge number: 6. |
2017-09-25 |
View Report |
Mortgage. Charge number: 5. |
2017-09-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-27 |
View Report |
Persons with significant control. Cessation date: 2016-10-12. Psc name: Charles Nicholas Tweed. |
2017-07-27 |
View Report |
Accounts. Accounts type micro entity. |
2017-06-27 |
View Report |
Officers. Officer name: Andrew Martin Coates. Termination date: 2016-10-12. |
2016-11-03 |
View Report |
Officers. Officer name: Charles Nicholas Tweed. Termination date: 2012-10-12. |
2016-11-03 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-21 |
View Report |
Resolution. Description: Resolutions. |
2016-07-21 |
View Report |
Change of name. Change of name notice. |
2016-07-21 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-03 |
View Report |
Officers. Officer name: Mr Andrew Martin Coates. Change date: 2015-02-01. |
2015-09-03 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-19 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-21 |
View Report |
Address. Old address: Strategic Business Centre Blue Ridge Park Thunderhead Ridge Glasshoughton Castleford West Yorkshire WF10 4UA. Change date: 2013-08-21. |
2013-08-21 |
View Report |
Officers. Officer name: Mr Charles Nicholas Tweed. Change date: 2013-08-12. |
2013-08-21 |
View Report |
Officers. Officer name: Ian Bowness. |
2013-07-10 |
View Report |