Gazette. Gazette filings brought up to date. |
2024-02-13 |
View Report |
Confirmation statement. Statement with updates. |
2024-02-12 |
View Report |
Gazette. Gazette notice compulsory. |
2024-01-02 |
View Report |
Address. Old address: Alpha House 4 Greek Street Stockport England SK3 8AB England. New address: Office 315 Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ. Change date: 2023-09-04. |
2023-09-04 |
View Report |
Officers. Change date: 2023-09-01. Officer name: Mr Nicholas John Robinson. |
2023-09-02 |
View Report |
Officers. Change date: 2023-09-01. Officer name: Mr Robert Stephen Hampshire. |
2023-09-02 |
View Report |
Persons with significant control. Psc name: Expresso Property Group Limited. Change date: 2023-09-01. |
2023-09-02 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-05 |
View Report |
Accounts. Accounts type dormant. |
2022-10-27 |
View Report |
Accounts. Accounts type dormant. |
2022-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-13 |
View Report |
Officers. Officer name: Mr Robert Stephen Hampshire. Appointment date: 2021-11-10. |
2021-11-24 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-08 |
View Report |
Accounts. Accounts type dormant. |
2020-12-01 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-25 |
View Report |
Mortgage. Charge number: 099743350004. Charge creation date: 2019-03-01. |
2019-03-05 |
View Report |
Accounts. Accounts type dormant. |
2019-02-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-04 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-27 |
View Report |
Persons with significant control. Notification date: 2017-11-24. Psc name: Expresso Property Group Limited. |
2018-02-27 |
View Report |
Persons with significant control. Withdrawal date: 2018-02-27. |
2018-02-27 |
View Report |
Accounts. Accounts type dormant. |
2018-02-13 |
View Report |
Mortgage. Charge number: 099743350003. Charge creation date: 2017-11-14. |
2017-11-24 |
View Report |
Accounts. Accounts type dormant. |
2017-10-19 |
View Report |
Resolution. Description: Resolutions. |
2017-04-28 |
View Report |
Mortgage. Charge number: 099743350001. |
2017-03-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-15 |
View Report |
Mortgage. Charge creation date: 2017-03-13. Charge number: 099743350002. |
2017-03-15 |
View Report |
Mortgage. Charge number: 099743350001. Charge creation date: 2016-03-02. |
2016-03-22 |
View Report |
Resolution. Description: Resolutions. |
2016-02-15 |
View Report |
Officers. Officer name: Maclay Murray & Spens Llp. Termination date: 2016-02-02. |
2016-02-09 |
View Report |
Officers. Officer name: Vindex Services Limited. Termination date: 2016-02-02. |
2016-02-05 |
View Report |
Officers. Officer name: Vindex Limited. Termination date: 2016-02-02. |
2016-02-05 |
View Report |
Officers. Officer name: Mr Nicholas John Robinson. Appointment date: 2016-02-02. |
2016-02-04 |
View Report |
Address. New address: Alpha House 4 Greek Street Stockport England SK3 8AB. Change date: 2016-02-03. Old address: One London Wall London EC2Y 5AB United Kingdom. |
2016-02-03 |
View Report |
Officers. Termination date: 2016-02-02. Officer name: Christine Truesdale. |
2016-02-02 |
View Report |
Incorporation. Capital: GBP 2 |
2016-01-28 |
View Report |