Incorporation. Memorandum articles. |
2023-10-03 |
View Report |
Resolution. Description: Resolutions. |
2023-10-03 |
View Report |
Capital. Capital allotment shares. |
2023-09-26 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-07 |
View Report |
Accounts. Accounts type group. |
2022-12-15 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-01 |
View Report |
Accounts. Accounts type group. |
2022-02-16 |
View Report |
Officers. Officer name: Mrs Jane Shelton. Appointment date: 2021-03-24. |
2021-03-24 |
View Report |
Officers. Termination date: 2021-03-24. Officer name: Keith Edwards. |
2021-03-24 |
View Report |
Address. Change date: 2021-03-24. New address: 38-41 Castle Foregate Shrewsbury Shropshire SY1 2EL. Old address: 1 Knights Court Archers Way Battlefield Enterprise Park Shrewsbury SY1 3GA United Kingdom. |
2021-03-24 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-08 |
View Report |
Accounts. Accounts type group. |
2020-12-08 |
View Report |
Accounts. Accounts type group. |
2020-03-19 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-29 |
View Report |
Persons with significant control. Psc name: Diana Mary Goddard. Notification date: 2019-01-29. |
2019-01-29 |
View Report |
Persons with significant control. Notification date: 2019-01-29. Psc name: David Wyatt Goddard. |
2019-01-29 |
View Report |
Persons with significant control. Cessation date: 2018-01-01. Psc name: Andrew James Goddard. |
2019-01-29 |
View Report |
Accounts. Accounts type group. |
2018-11-22 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-06 |
View Report |
Accounts. Accounts type group. |
2017-10-24 |
View Report |
Accounts. Change account reference date company current extended. |
2017-05-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-02 |
View Report |
Capital. Capital allotment shares. |
2016-04-07 |
View Report |
Capital. Date: 2016-02-26. |
2016-03-18 |
View Report |
Resolution. Description: Resolutions. |
2016-03-18 |
View Report |
Resolution. Description: Resolutions. |
2016-03-18 |
View Report |
Capital. Capital name of class of shares. |
2016-03-18 |
View Report |
Address. Change date: 2016-03-11. Old address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom. New address: 1 Knights Court Archers Way Battlefield Enterprise Park Shrewsbury SY1 3GA. |
2016-03-11 |
View Report |
Officers. Appointment date: 2016-02-26. Officer name: Mr Keith Edwards. |
2016-03-11 |
View Report |
Officers. Officer name: Gateley Secretaries Limited. Termination date: 2016-02-26. |
2016-03-11 |
View Report |
Officers. Officer name: Gateley Incorporations Limited. Termination date: 2016-02-15. |
2016-02-15 |
View Report |
Officers. Officer name: Michael James Ward. Termination date: 2016-02-15. |
2016-02-15 |
View Report |
Officers. Officer name: Mrs Sarah Alice Goddard. Appointment date: 2016-02-15. |
2016-02-15 |
View Report |
Officers. Officer name: Mr Andrew James Goddard. Appointment date: 2016-02-15. |
2016-02-15 |
View Report |
Officers. Officer name: Mrs Victoria Louisa Goddard. Appointment date: 2016-02-15. |
2016-02-15 |
View Report |
Officers. Officer name: Mr Edward Wyatt Goddard. Appointment date: 2016-02-15. |
2016-02-15 |
View Report |
Officers. Officer name: Mr David Wyatt Goddard. Appointment date: 2016-02-15. |
2016-02-15 |
View Report |
Officers. Officer name: Mrs Diana Mary Goddard. Appointment date: 2016-02-15. |
2016-02-15 |
View Report |
Incorporation. Capital: GBP 1 |
2016-01-28 |
View Report |