Accounts. Accounts type total exemption full. |
2024-03-15 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-12-20 |
View Report |
Officers. Termination date: 2023-08-30. Officer name: Kieron Curran. |
2023-09-21 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-21 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-06-14 |
View Report |
Officers. Appointment date: 2021-11-01. Officer name: Mr Kieron Curran. |
2021-11-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-21 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-04-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-22 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-02-14 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-10-01 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-28 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-28 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-29 |
View Report |
Persons with significant control. Psc name: Gbr Holdco Limited. Notification date: 2016-04-06. |
2017-08-29 |
View Report |
Accounts. Accounts type total exemption full. |
2017-08-02 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-04 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-13 |
View Report |
Address. Change date: 2014-09-08. Old address: Unit 1 Maritime Street Fleetwood Lancashire FY7 7PB. New address: Imperial House Butts Close Thornton Cleveleys Lancs FY5 4HT. |
2014-09-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-09 |
View Report |
Mortgage. Charge number: 076752190001. |
2014-03-20 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-13 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-27 |
View Report |
Address. Change date: 2013-05-20. Old address: 28 Priory Road Kenilworth Warwickshire CV8 1LL United Kingdom. |
2013-05-20 |
View Report |
Officers. Change date: 2013-05-13. Officer name: Jackie Lowndes. |
2013-05-20 |
View Report |
Accounts. Accounts type total exemption small. |
2012-07-25 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-03 |
View Report |
Officers. Officer name: Graham Ian Butler. |
2011-09-19 |
View Report |
Officers. Officer name: William Hills. |
2011-09-19 |
View Report |
Officers. Officer name: Jackie Lowndes. |
2011-09-12 |
View Report |
Accounts. Change account reference date company current shortened. |
2011-08-30 |
View Report |
Incorporation. Incorporation company. |
2011-06-20 |
View Report |