Confirmation statement. Statement with no updates. |
2023-11-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-23 |
View Report |
Accounts. Accounts type dormant. |
2022-11-07 |
View Report |
Accounts. Accounts type dormant. |
2021-12-06 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-25 |
View Report |
Accounts. Accounts type dormant. |
2021-01-21 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-26 |
View Report |
Accounts. Accounts type dormant. |
2019-07-22 |
View Report |
Officers. Appointment date: 2019-01-01. Officer name: Martin William Bath. |
2019-02-04 |
View Report |
Officers. Termination date: 2018-12-31. Officer name: Martin Charles Wilkinson. |
2019-02-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-19 |
View Report |
Accounts. Accounts type dormant. |
2018-10-08 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: G.E. C.I.F. Trustees Ltd.. |
2018-05-16 |
View Report |
Persons with significant control. Withdrawal date: 2018-05-16. |
2018-05-16 |
View Report |
Accounts. Accounts type dormant. |
2017-12-28 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-23 |
View Report |
Officers. Termination date: 2016-12-31. Officer name: Timothy John Taylor. |
2017-02-13 |
View Report |
Officers. Officer name: Anthony Stephen Bowman. Appointment date: 2017-02-09. |
2017-02-13 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-24 |
View Report |
Accounts. Accounts type dormant. |
2016-08-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-25 |
View Report |
Accounts. Accounts type dormant. |
2015-08-12 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-25 |
View Report |
Accounts. Accounts type dormant. |
2014-08-15 |
View Report |
Accounts. Change account reference date company current extended. |
2014-07-11 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-03 |
View Report |
Address. Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom. Change date: 2013-09-20. |
2013-09-20 |
View Report |
Officers. Change date: 2013-08-12. Officer name: Mr Timothy John Taylor. |
2013-08-22 |
View Report |
Officers. Change date: 2013-08-13. Officer name: Oakwood Corporate Secretary Limited. |
2013-08-13 |
View Report |
Accounts. Accounts type dormant. |
2013-07-11 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-11 |
View Report |
Accounts. Accounts type dormant. |
2012-10-01 |
View Report |
Address. Old address: C/O Snr Denton Uk Llp 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom. |
2012-09-13 |
View Report |
Accounts. Change account reference date company current extended. |
2012-09-13 |
View Report |
Officers. Officer name: Mr Timothy John Taylor. |
2012-08-07 |
View Report |
Officers. Officer name: Oakwood Corporate Secretary Limited. |
2012-08-07 |
View Report |
Officers. Officer name: Pension & Benefit Services Limited. |
2012-08-06 |
View Report |
Officers. Officer name: Paul Roberts. |
2012-08-06 |
View Report |
Address. Move registers to registered office company. |
2012-06-08 |
View Report |
Address. Change date: 2012-04-05. Old address: 5 Arabesque House Monks Cross York YO32 9WX United Kingdom. |
2012-04-05 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-15 |
View Report |
Address. Move registers to sail company. |
2011-12-14 |
View Report |
Address. Change sail address company. |
2011-12-14 |
View Report |
Officers. Officer name: Martin Charles Wilkinson. Change date: 2011-01-11. |
2011-02-09 |
View Report |
Officers. Officer name: Pension & Benefit Services Limited. |
2011-01-11 |
View Report |
Officers. Officer name: Paul Roberts. |
2011-01-11 |
View Report |
Officers. Officer name: Martin Wilkinson. |
2011-01-11 |
View Report |
Address. Change date: 2010-12-08. Old address: One Fleet Place London EC4M 7WS. |
2010-12-08 |
View Report |
Officers. Officer name: Snr Denton Directors Limited. |
2010-12-07 |
View Report |