Accounts. Accounts type total exemption full. |
2023-07-13 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-19 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-13 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-10 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-28 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-01 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-05 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-08 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-17 |
View Report |
Confirmation statement. Statement with updates. |
2018-08-10 |
View Report |
Persons with significant control. Notification date: 2018-08-09. Psc name: Robert Fielding. |
2018-08-10 |
View Report |
Persons with significant control. Psc name: Mr Jimmy Scott Webster. Change date: 2018-08-09. |
2018-08-10 |
View Report |
Persons with significant control. Psc name: Jason Cale. Notification date: 2018-08-09. |
2018-08-10 |
View Report |
Accounts. Accounts type total exemption full. |
2018-08-06 |
View Report |
Address. New address: 20-22 Wenlock Road London N1 7GU. Old address: Norfolk House, 7 Norfolk Street Manchester M2 1DW England. Change date: 2018-08-01. |
2018-08-01 |
View Report |
Officers. Termination date: 2018-07-17. Officer name: Andrew Morton. |
2018-07-23 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-07-07 |
View Report |
Gazette. Gazette notice compulsory. |
2018-07-03 |
View Report |
Accounts. Accounts type dormant. |
2018-03-07 |
View Report |
Accounts. Change account reference date company current shortened. |
2017-11-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-10 |
View Report |
Resolution. Description: Resolutions. |
2016-12-16 |
View Report |
Capital. Date: 2016-10-13. |
2016-12-08 |
View Report |
Capital. Capital name of class of shares. |
2016-12-08 |
View Report |
Capital. Capital allotment shares. |
2016-12-08 |
View Report |
Capital. Capital allotment shares. |
2016-12-08 |
View Report |
Address. New address: Norfolk House, 7 Norfolk Street Manchester M2 1DW. Old address: One Eleven Edmund Street Birmingham B3 2HJ England. Change date: 2016-11-25. |
2016-11-25 |
View Report |
Officers. Appointment date: 2016-10-13. Officer name: Mr Andrew Morton. |
2016-10-14 |
View Report |
Officers. Officer name: Mr James Scott Webster. Change date: 2016-10-13. |
2016-10-14 |
View Report |
Officers. Officer name: Mr James Scott Webster. Appointment date: 2016-10-13. |
2016-10-13 |
View Report |
Officers. Termination date: 2016-10-13. Officer name: Hbjg Limited. |
2016-10-13 |
View Report |
Officers. Termination date: 2016-10-13. Officer name: Andrew Graham Alexander Walker. |
2016-10-13 |
View Report |
Officers. Officer name: Hbjg Secretarial Limited. Termination date: 2016-10-13. |
2016-10-13 |
View Report |
Resolution. Description: Resolutions. |
2016-10-03 |
View Report |
Change of name. Change of name notice. |
2016-10-03 |
View Report |
Incorporation. Capital: GBP 1 |
2016-03-23 |
View Report |