Confirmation statement. Statement with no updates. |
2023-07-02 |
View Report |
Officers. Change date: 2021-06-02. Officer name: Ms. Jacoline Jeanine Cheri Lemmens. |
2023-01-18 |
View Report |
Officers. Appointment date: 2022-10-17. Officer name: Mrs Samantha Jane Rhodes. |
2022-10-20 |
View Report |
Officers. Officer name: Jacqueline Ann Johnson. Termination date: 2022-10-11. |
2022-10-14 |
View Report |
Officers. Termination date: 2022-09-30. Officer name: David William Johnson. |
2022-10-04 |
View Report |
Officers. Appointment date: 2022-09-30. Officer name: Mr Richard Henry Smith. |
2022-10-04 |
View Report |
Accounts. Accounts type dormant. |
2022-10-04 |
View Report |
Officers. Termination date: 2022-06-27. Officer name: Robert Harmen Michel Visser. |
2022-07-01 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-29 |
View Report |
Accounts. Accounts type dormant. |
2021-09-22 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-28 |
View Report |
Officers. Officer name: Partou Uk Bidco Limited. Appointment date: 2021-06-02. |
2021-06-16 |
View Report |
Officers. Officer name: Mr Robert Harmen Michel Visser. Appointment date: 2021-06-02. |
2021-06-16 |
View Report |
Officers. Appointment date: 2021-06-02. Officer name: Ms. Jacoline Jeanine Cheri Lemmens. |
2021-06-16 |
View Report |
Officers. Appointment date: 2021-06-02. Officer name: Mr Marcello Christoforo Giovanni Iacono. |
2021-06-16 |
View Report |
Accounts. Accounts type dormant. |
2021-01-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-29 |
View Report |
Accounts. Accounts type small. |
2019-10-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-13 |
View Report |
Officers. Officer name: Mr David William Johnson. Change date: 2019-04-17. |
2019-05-21 |
View Report |
Officers. Officer name: Mrs Jacqueline Ann Johnson. Change date: 2019-04-17. |
2019-05-21 |
View Report |
Accounts. Accounts type small. |
2018-09-10 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-27 |
View Report |
Persons with significant control. Psc name: Heather Lindsay Baker. Cessation date: 2016-11-11. |
2017-09-27 |
View Report |
Persons with significant control. Psc name: Just Childcare Limited. Notification date: 2016-11-11. |
2017-09-26 |
View Report |
Resolution. Description: Resolutions. |
2017-03-03 |
View Report |
Accounts. Change account reference date company current extended. |
2016-11-22 |
View Report |
Officers. Termination date: 2016-11-21. Officer name: Heather Lindsay Baker. |
2016-11-22 |
View Report |
Mortgage. Charge number: 086728010001. |
2016-11-17 |
View Report |
Address. Old address: Woodlands Park Drive Apperley Bridge Bradford West Yorkshire, BD10 9SG. Change date: 2016-11-14. New address: Ridgway House Progress Way Denton Manchester Lancashire M34 2GP. |
2016-11-14 |
View Report |
Document replacement. Made up date: 2015-09-02. |
2016-11-08 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-31 |
View Report |
Officers. Appointment date: 2016-10-14. Officer name: Mrs Jacqueline Ann Johnson. |
2016-10-14 |
View Report |
Officers. Officer name: Mr David William Johnson. Appointment date: 2016-10-14. |
2016-10-14 |
View Report |
Return. Description: 02/09/16 Statement of Capital gbp 2. |
2016-09-14 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-02 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-13 |
View Report |
Mortgage. Charge creation date: 2015-04-02. Charge number: 086728010001. |
2015-04-02 |
View Report |
Address. Old address: , 12 Foxholes Crescent, Calverley, Pudsey, West Yorkshire, LS28 5NT. New address: Woodlands Park Drive Apperley Bridge Bradford West Yorkshire, BD10 9SG. Change date: 2014-11-21. |
2014-11-21 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-10 |
View Report |
Address. Change date: 2013-09-03. Old address: , Albion House 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England. |
2013-09-03 |
View Report |
Incorporation. Incorporation company. |
2013-09-02 |
View Report |