Accounts. Accounts type dormant. |
2023-10-06 |
View Report |
Officers. Officer name: Mr Jonathan Stockton. Change date: 2023-09-08. |
2023-09-19 |
View Report |
Officers. Officer name: Mr Jonathan Stockton. Change date: 2023-09-08. |
2023-09-19 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-07 |
View Report |
Persons with significant control. Change date: 2022-11-30. Psc name: Ngbf Holdings Limited. |
2023-08-07 |
View Report |
Address. Old address: Denton Hall Denton Ilkley LS29 0HH England. New address: 7 Brown Lane West Leeds LS12 6EH. Change date: 2022-11-30. |
2022-11-30 |
View Report |
Accounts. Accounts type dormant. |
2022-09-08 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-09 |
View Report |
Accounts. Accounts type dormant. |
2021-10-27 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-29 |
View Report |
Accounts. Accounts type dormant. |
2020-11-09 |
View Report |
Confirmation statement. Statement with updates. |
2020-08-07 |
View Report |
Officers. Officer name: Mr Jonathan Stockton. Appointment date: 2020-07-01. |
2020-07-01 |
View Report |
Officers. Termination date: 2020-06-30. Officer name: Michael Porter. |
2020-07-01 |
View Report |
Resolution. Description: Resolutions. |
2020-04-22 |
View Report |
Accounts. Accounts type full. |
2019-08-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-01 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-20 |
View Report |
Accounts. Change account reference date company current shortened. |
2018-11-27 |
View Report |
Accounts. Accounts type group. |
2018-10-31 |
View Report |
Officers. Officer name: Mrs Rachel Clare Salmon. Appointment date: 2018-10-01. |
2018-10-02 |
View Report |
Officers. Officer name: Lisa Michelle Mcdonell. Termination date: 2018-09-30. |
2018-10-02 |
View Report |
Resolution. Description: Resolutions. |
2018-04-17 |
View Report |
Mortgage. Charge number: 099251530001. |
2018-04-16 |
View Report |
Persons with significant control. Change date: 2018-03-30. Psc name: Rg Shultz Llp. |
2018-04-13 |
View Report |
Address. Old address: C/O Rubicon Partners 8-12 York Gate London NW1 4QG United Kingdom. New address: Denton Hall Denton Ilkley LS29 0HH. Change date: 2018-04-09. |
2018-04-09 |
View Report |
Officers. Officer name: Mrs Lisa Michelle Mcdonell. Appointment date: 2018-03-30. |
2018-04-05 |
View Report |
Officers. Officer name: Jonathan Charles Richardson. Termination date: 2018-03-30. |
2018-04-05 |
View Report |
Officers. Officer name: Andrew Olaf Fischer. Termination date: 2018-03-30. |
2018-04-05 |
View Report |
Officers. Appointment date: 2018-03-30. Officer name: Mr David Stuart Hurcomb. |
2018-04-05 |
View Report |
Officers. Termination date: 2018-03-30. Officer name: Ian Fisher. |
2018-04-05 |
View Report |
Officers. Appointment date: 2018-03-30. Officer name: Mr Michael Porter. |
2018-04-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-20 |
View Report |
Accounts. Accounts type full. |
2017-10-02 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2017-05-04 |
View Report |
Insolvency. Description: Solvency Statement dated 12/04/17. |
2017-05-04 |
View Report |
Resolution. Description: Resolutions. |
2017-05-04 |
View Report |
Accounts. Change account reference date company current extended. |
2017-03-10 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-04 |
View Report |
Capital. Capital allotment shares. |
2016-02-13 |
View Report |
Mortgage. Charge creation date: 2015-12-30. Charge number: 099251530001. |
2016-01-12 |
View Report |
Incorporation. Capital: GBP 1 |
2015-12-21 |
View Report |