Accounts. Accounts type full. |
2023-12-18 |
View Report |
Officers. Appointment date: 2023-11-22. Officer name: Megan Marie Jansen. |
2023-11-27 |
View Report |
Confirmation statement. Statement with updates. |
2023-11-02 |
View Report |
Officers. Officer name: Matthew Leslie Fitzgerald. Termination date: 2023-09-30. |
2023-10-12 |
View Report |
Capital. Capital allotment shares. |
2023-07-14 |
View Report |
Officers. Change date: 2023-03-03. Officer name: Robert Willem John Edwards. |
2023-03-07 |
View Report |
Accounts. Accounts type full. |
2022-12-20 |
View Report |
Address. New address: Level 1 115 Park Street Mayfair London W1K 7AP. Change date: 2022-12-01. Old address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom. |
2022-12-01 |
View Report |
Confirmation statement. Statement with updates. |
2022-11-04 |
View Report |
Address. Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom. New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS. |
2022-10-27 |
View Report |
Officers. Officer name: Karl Matthew Simich. Termination date: 2022-09-30. |
2022-10-05 |
View Report |
Incorporation. Memorandum articles. |
2022-10-03 |
View Report |
Resolution. Description: Resolutions. |
2022-10-03 |
View Report |
Mortgage. Charge creation date: 2022-09-28. Charge number: 092838330001. |
2022-10-03 |
View Report |
Capital. Date: 2022-07-01. |
2022-07-25 |
View Report |
Officers. Officer name: Robert Willem John Edwards. Appointment date: 2022-07-13. |
2022-07-13 |
View Report |
Capital. Capital allotment shares. |
2022-07-01 |
View Report |
Accounts. Accounts type full. |
2022-03-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-15 |
View Report |
Officers. Officer name: Ldc Nominee Secretary Limited. Appointment date: 2021-02-01. |
2021-08-19 |
View Report |
Accounts. Accounts type full. |
2021-07-10 |
View Report |
Address. Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom. New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS. Change date: 2021-07-01. |
2021-07-01 |
View Report |
Officers. Termination date: 2021-02-01. Officer name: Eversecretary Limited. |
2021-03-01 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-25 |
View Report |
Accounts. Change account reference date company current extended. |
2020-06-05 |
View Report |
Accounts. Accounts type full. |
2020-04-24 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2020-03-17 |
View Report |
Persons with significant control. Psc name: Mod Resources Limited. Cessation date: 2019-10-29. |
2020-03-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-08 |
View Report |
Officers. Officer name: Julian Hanna. Termination date: 2019-10-23. |
2019-11-01 |
View Report |
Officers. Officer name: Jacques Janse Van Rensburg. Termination date: 2019-10-23. |
2019-11-01 |
View Report |
Officers. Appointment date: 2019-10-23. Officer name: Karl Matthew Simich. |
2019-11-01 |
View Report |
Officers. Appointment date: 2019-10-23. Officer name: Matthew Leslie Fitzgerald. |
2019-11-01 |
View Report |
Officers. Termination date: 2019-09-30. Officer name: Richard Mark Greenfield. |
2019-10-22 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. |
2019-10-18 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. |
2019-10-18 |
View Report |
Address. Old address: Mod Resources Limited No 35 Fourth Floor 17 Hanover Square London W1S 1BN United Kingdom. New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES. Change date: 2019-10-09. |
2019-10-09 |
View Report |
Address. Change date: 2019-05-13. New address: Mod Resources Limited No 35 Fourth Floor 17 Hanover Square London W1S 1BN. Old address: 107 Cheapside London EC2V 6DN England. |
2019-05-13 |
View Report |
Persons with significant control. Cessation date: 2018-11-15. Psc name: Metal Tiger Plc. |
2019-03-15 |
View Report |
Officers. Appointment date: 2019-02-19. Officer name: Mr Richard Mark Greenfield. |
2019-03-12 |
View Report |
Persons with significant control. Change date: 2018-11-15. Psc name: Mod Resources Limited. |
2019-03-06 |
View Report |
Officers. Termination date: 2018-11-15. Officer name: David Michael Mcneilly. |
2019-02-05 |
View Report |
Address. New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES. |
2019-02-05 |
View Report |
Officers. Termination date: 2018-11-15. Officer name: David Michael Mcneilly. |
2019-02-05 |
View Report |
Officers. Officer name: Eversecretary Limited. Appointment date: 2019-02-01. |
2019-02-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-03 |
View Report |
Officers. Change date: 2018-12-03. Officer name: Mr Jacobus Janse Van Rensburg. |
2018-12-03 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-25 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-13 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-01 |
View Report |