Confirmation statement. Statement with no updates. |
2023-09-26 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-14 |
View Report |
Address. Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom. New address: 88 Church Road Stockton-on-Tees TS18 1TW. Change date: 2022-08-11. |
2022-08-11 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-10 |
View Report |
Confirmation statement. Statement with updates. |
2021-09-12 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-18 |
View Report |
Address. Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG. Change date: 2020-12-12. New address: 320 Firecrest Court Centre Park Warrington WA1 1RG. |
2020-12-12 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-13 |
View Report |
Accounts. Accounts type total exemption full. |
2020-06-03 |
View Report |
Confirmation statement. Statement with updates. |
2019-09-12 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-09 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-13 |
View Report |
Persons with significant control. Notification date: 2018-06-26. Psc name: Andrew David Goddad Hall. |
2018-07-05 |
View Report |
Persons with significant control. Withdrawal date: 2018-07-02. |
2018-07-02 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-12 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-05 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-16 |
View Report |
Incorporation. Capital: GBP 2 |
2014-09-12 |
View Report |