Gazette. Gazette notice compulsory. |
2021-09-28 |
View Report |
Address. New address: 77 77 Gleanings Avenue Halifax HX2 0NU HX2 0NU. Old address: 8 King Cross Street Halifax HX1 2SH. Change date: 2020-11-25. |
2020-11-25 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-18 |
View Report |
Accounts. Accounts type dormant. |
2019-11-13 |
View Report |
Persons with significant control. Psc name: Peter John Mason. Notification date: 2019-11-13. |
2019-11-13 |
View Report |
Persons with significant control. Cessation date: 2019-11-13. Psc name: Alan Michael Davis. |
2019-11-13 |
View Report |
Officers. Appointment date: 2019-11-13. Officer name: Mr Peter John Mason. |
2019-11-13 |
View Report |
Officers. Appointment date: 2019-11-13. Officer name: Mr Peter John Mason. |
2019-11-13 |
View Report |
Officers. Officer name: Christine Davis. Termination date: 2019-11-13. |
2019-11-13 |
View Report |
Officers. Officer name: Christine Davis. Termination date: 2019-11-13. |
2019-11-13 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-23 |
View Report |
Accounts. Accounts type dormant. |
2019-06-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-27 |
View Report |
Accounts. Accounts type dormant. |
2018-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-23 |
View Report |
Accounts. Accounts type dormant. |
2017-07-26 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-25 |
View Report |
Accounts. Accounts type dormant. |
2016-08-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-09 |
View Report |
Accounts. Accounts type dormant. |
2015-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-24 |
View Report |
Incorporation. Capital: GBP 1 |
2013-10-23 |
View Report |