Confirmation statement. Statement with no updates. |
2024-03-27 |
View Report |
Persons with significant control. Cessation date: 2016-04-06. Psc name: Michael Joseph Meller. |
2024-03-27 |
View Report |
Persons with significant control. Psc name: David Robert Meller. Cessation date: 2016-04-06. |
2024-03-27 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Cs Newco Holdings Limited. |
2024-03-27 |
View Report |
Accounts. Accounts type group. |
2023-07-17 |
View Report |
Officers. Appointment date: 2023-06-22. Officer name: Neil Stuart Harrison. |
2023-06-26 |
View Report |
Confirmation statement. Statement with updates. |
2023-03-30 |
View Report |
Accounts. Accounts type group. |
2022-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-21 |
View Report |
Accounts. Accounts type group. |
2021-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-29 |
View Report |
Incorporation. Memorandum articles. |
2021-04-02 |
View Report |
Resolution. Description: Resolutions. |
2021-02-19 |
View Report |
Mortgage. Charge number: 057122990006. Charge creation date: 2021-01-31. |
2021-02-04 |
View Report |
Mortgage. Charge number: 057122990007. Charge creation date: 2021-01-31. |
2021-02-04 |
View Report |
Officers. Officer name: John Christopher Mcgrath. Termination date: 2021-01-29. |
2021-01-29 |
View Report |
Officers. Officer name: Mr Michael Joseph Meller. Appointment date: 2021-01-29. |
2021-01-29 |
View Report |
Officers. Appointment date: 2021-01-29. Officer name: Mr David Robert Meller. |
2021-01-29 |
View Report |
Officers. Termination date: 2020-12-24. Officer name: Jeremy Curtis. |
2021-01-19 |
View Report |
Accounts. Accounts type group. |
2020-09-16 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-20 |
View Report |
Accounts. Accounts type group. |
2019-08-22 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-19 |
View Report |
Accounts. Accounts type group. |
2018-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-09 |
View Report |
Accounts. Accounts type group. |
2017-07-13 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-23 |
View Report |
Accounts. Accounts type group. |
2016-09-01 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-03 |
View Report |
Accounts. Accounts type group. |
2015-08-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-13 |
View Report |
Accounts. Accounts type group. |
2014-09-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-09 |
View Report |
Officers. Officer name: Mr Jeremy Curtis. |
2013-12-13 |
View Report |
Officers. Officer name: David Meller. |
2013-12-13 |
View Report |
Officers. Officer name: Jeremy Curtis. |
2013-12-13 |
View Report |
Officers. Officer name: Michael Meller. |
2013-12-13 |
View Report |
Officers. Officer name: John Mcgrath. |
2013-12-13 |
View Report |
Accounts. Accounts type group. |
2013-10-07 |
View Report |
Mortgage. Charge number: 057122990005. |
2013-08-08 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-04 |
View Report |
Auditors. Auditors resignation company. |
2013-03-01 |
View Report |
Auditors. Auditors resignation limited company. |
2013-03-01 |
View Report |
Accounts. Accounts type group. |
2012-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-13 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. |
2011-10-04 |
View Report |
Accounts. Accounts type group. |
2011-08-31 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-30 |
View Report |
Officers. Officer name: Mr David Robert Meller. Change date: 2011-01-01. |
2011-03-30 |
View Report |
Officers. Change date: 2011-01-01. Officer name: Mr Jeremy Nigel Curtis. |
2011-03-29 |
View Report |