Confirmation statement. Statement with no updates. |
2023-11-07 |
View Report |
Accounts. Accounts type dormant. |
2023-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-17 |
View Report |
Accounts. Accounts type dormant. |
2022-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2021-09-30 |
View Report |
Accounts. Accounts type dormant. |
2021-09-30 |
View Report |
Officers. Officer name: Jonathan Robert Allan. Termination date: 2021-09-25. |
2021-09-29 |
View Report |
Persons with significant control. Psc name: Jonathan Robert Allan. Cessation date: 2021-09-25. |
2021-09-29 |
View Report |
Persons with significant control. Notification date: 2021-09-25. Psc name: Mohammed Ramzan. |
2021-09-29 |
View Report |
Officers. Appointment date: 2021-09-25. Officer name: Mr Mohammed Ramzan. |
2021-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2021-09-29 |
View Report |
Address. Change date: 2021-09-29. New address: Suite 6, Douglas House 196 Belmont Road Bolton BL1 7AR. Old address: 18-20 Douglas Street Barrow-in-Furness LA14 3QQ United Kingdom. |
2021-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-11 |
View Report |
Address. Change date: 2020-07-29. Old address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom. New address: 18-20 Douglas Street Barrow-in-Furness LA14 3QQ. |
2020-07-29 |
View Report |
Officers. Termination date: 2020-07-29. Officer name: Lyn Bond. |
2020-07-29 |
View Report |
Persons with significant control. Cessation date: 2020-07-29. Psc name: Sdg Registrars Limited. |
2020-07-29 |
View Report |
Officers. Appointment date: 2020-07-29. Officer name: Jonathan Robert Allan. |
2020-07-29 |
View Report |
Persons with significant control. Psc name: Jonathan Robert Allan. Notification date: 2020-07-29. |
2020-07-29 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-29 |
View Report |
Accounts. Accounts type dormant. |
2020-07-01 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-24 |
View Report |
Accounts. Accounts type dormant. |
2019-09-18 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-04 |
View Report |
Accounts. Accounts type dormant. |
2018-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-29 |
View Report |
Persons with significant control. Psc name: Sdg Registrars Limited. Change date: 2017-02-27. |
2017-08-21 |
View Report |
Officers. Appointment date: 2017-06-22. Officer name: Miss Lyn Bond. |
2017-06-22 |
View Report |
Officers. Officer name: Andrew Simon Davis. Termination date: 2017-06-22. |
2017-06-22 |
View Report |
Accounts. Accounts type dormant. |
2017-04-26 |
View Report |
Address. Change date: 2017-02-24. New address: Lower Ground Floor One George Yard London EC3V 9DF. Old address: 41 Chalton Street London NW1 1JD. |
2017-02-24 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-04 |
View Report |
Accounts. Accounts type dormant. |
2016-09-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-11 |
View Report |
Accounts. Accounts type dormant. |
2015-09-16 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-30 |
View Report |
Accounts. Accounts type dormant. |
2014-02-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-06 |
View Report |
Accounts. Accounts type dormant. |
2013-05-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-11 |
View Report |
Incorporation. Incorporation company. |
2011-12-23 |
View Report |