Gazette. Gazette notice voluntary. |
2019-10-29 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-10-17 |
View Report |
Mortgage. Charge number: 093150640001. |
2019-10-14 |
View Report |
Mortgage. Charge number: 093150640002. |
2019-10-14 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19. |
2019-08-01 |
View Report |
Officers. Termination date: 2019-07-19. Officer name: Jason Antony Zemmel. |
2019-07-22 |
View Report |
Officers. Appointment date: 2019-07-19. Officer name: Mr Adam Hudaly. |
2019-07-22 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19. |
2019-07-16 |
View Report |
Officers. Termination date: 2019-05-29. Officer name: Martyn David Diaper. |
2019-05-29 |
View Report |
Accounts. Accounts type dormant. |
2019-01-07 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-02 |
View Report |
Officers. Appointment date: 2018-09-17. Officer name: Dr Martyn David Diaper. |
2018-09-17 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18. |
2018-09-13 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18. |
2018-09-13 |
View Report |
Officers. Termination date: 2018-06-29. Officer name: Richard Power. |
2018-07-03 |
View Report |
Address. Old address: 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG. Change date: 2018-04-09. New address: 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG. |
2018-04-09 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-02 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2017-06-29 |
View Report |
Accounts. Legacy. |
2017-06-29 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17. |
2017-06-19 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17. |
2017-06-19 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16. |
2016-12-29 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16. |
2016-12-29 |
View Report |
Mortgage. Charge number: 093150640002. Charge creation date: 2016-12-09. |
2016-12-20 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-22 |
View Report |
Accounts. Accounts type full. |
2016-03-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-23 |
View Report |
Mortgage. Charge number: 093150640001. Charge creation date: 2015-11-03. |
2015-11-11 |
View Report |
Address. New address: 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG. Change date: 2015-10-27. Old address: The Beggarwood Surgery Broadmere Road Beggarwood Basingstoke Hampshire RG22 4AQ England. |
2015-10-27 |
View Report |
Resolution. Description: Resolutions. |
2015-10-05 |
View Report |
Resolution. Description: Resolutions. |
2015-08-04 |
View Report |
Accounts. Change account reference date company current shortened. |
2015-02-11 |
View Report |
Address. New address: The Beggarwood Surgery Broadmere Road Beggarwood Basingstoke Hampshire RG22 4AQ. Change date: 2015-02-10. Old address: Ground Floor 14 New Wharf Road London N1 9RT United Kingdom. |
2015-02-10 |
View Report |
Incorporation. Capital: GBP 1 |
2014-11-17 |
View Report |