Accounts. Accounts type full. |
2023-07-13 |
View Report |
Confirmation statement. Statement with updates. |
2023-05-30 |
View Report |
Address. Old address: The Tramshed 25 Lower Park Row Bristol BS1 5BN United Kingdom. New address: C/O Bluefield Services 3 Temple Quay Temple Back East Redcliffe Bristol Avon BS1 6DZ. Change date: 2022-09-14. |
2022-09-14 |
View Report |
Accounts. Accounts type full. |
2022-08-14 |
View Report |
Confirmation statement. Statement with updates. |
2022-04-21 |
View Report |
Officers. Officer name: Ian Derek Greer. Termination date: 2021-07-29. |
2021-08-11 |
View Report |
Officers. Termination date: 2021-07-29. Officer name: Barry Corcoran. |
2021-08-11 |
View Report |
Address. Change date: 2021-08-11. New address: The Tramshed 25 Lower Park Row Bristol BS1 5BN. Old address: Guild Chambers Winckley Square Preston Lancashire PR1 3JJ England. |
2021-08-11 |
View Report |
Officers. Appointment date: 2021-07-29. Officer name: Mr Luke James Brandon Roberts. |
2021-08-10 |
View Report |
Officers. Appointment date: 2021-07-29. Officer name: Mr Neil Anthony Wood. |
2021-08-10 |
View Report |
Accounts. Change account reference date company current extended. |
2021-06-28 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-11 |
View Report |
Mortgage. Charge number: 085041510001. |
2020-11-18 |
View Report |
Mortgage. Charge number: 085041510002. |
2020-11-18 |
View Report |
Accounts. Accounts type total exemption full. |
2020-08-28 |
View Report |
Officers. Termination date: 2020-06-03. Officer name: Thomas Alan Costello. |
2020-06-09 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-05 |
View Report |
Officers. Change date: 2020-02-01. Officer name: Mr Thomas Costello. |
2020-02-18 |
View Report |
Persons with significant control. Psc name: Arena Capital Partners Limited. Notification date: 2019-07-01. |
2019-07-31 |
View Report |
Persons with significant control. Psc name: Dc21 Limited. Cessation date: 2019-07-01. |
2019-07-31 |
View Report |
Officers. Termination date: 2019-07-02. Officer name: Kevin John Dare. |
2019-07-08 |
View Report |
Officers. Officer name: Adam Winston Sumner. Termination date: 2019-07-02. |
2019-07-08 |
View Report |
Officers. Officer name: Mr Barry Corcoran. Appointment date: 2019-07-02. |
2019-07-08 |
View Report |
Officers. Officer name: Mr Ian Greer. Appointment date: 2019-07-02. |
2019-07-08 |
View Report |
Address. New address: Guild Chambers Winckley Square Preston Lancashire PR1 3JJ. Old address: Dene House North Road Kirkburton Huddersfield West Yorkshire HD8 0RW. Change date: 2019-07-08. |
2019-07-08 |
View Report |
Officers. Appointment date: 2019-07-02. Officer name: Mr Thomas Costello. |
2019-07-08 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-03 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-01 |
View Report |
Accounts. Accounts type total exemption full. |
2017-06-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-05 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-23 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-27 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-26 |
View Report |
Mortgage. Charge creation date: 2015-06-03. Charge number: 085041510002. |
2015-06-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-27 |
View Report |
Accounts. Change account reference date company current shortened. |
2014-12-19 |
View Report |
Officers. Officer name: Adam Winston Sumner. Appointment date: 2014-07-11. |
2014-11-13 |
View Report |
Capital. Capital allotment shares. |
2014-11-13 |
View Report |
Resolution. Description: Resolutions. |
2014-11-13 |
View Report |
Mortgage. Charge number: 085041510001. Charge creation date: 2014-07-11. |
2014-07-25 |
View Report |
Incorporation. Memorandum articles. |
2014-07-21 |
View Report |
Resolution. Description: Resolutions. |
2014-06-19 |
View Report |
Accounts. Accounts type dormant. |
2014-05-14 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-06 |
View Report |
Address. Old address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom. Change date: 2013-05-13. |
2013-05-13 |
View Report |
Officers. Officer name: Kevin John Dare. |
2013-05-13 |
View Report |
Officers. Officer name: Jonathon Round. |
2013-05-13 |
View Report |
Incorporation. Incorporation company. |
2013-04-25 |
View Report |