Accounts. Accounts type total exemption full. |
2024-03-27 |
View Report |
Accounts. Change account reference date company current extended. |
2023-04-28 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-19 |
View Report |
Address. Old address: PO Box OL7 0AU Unit 6B Kayley Industrial Estate Richmond Street Ashton-Under-Lyne Greater Manchester OL7 0AU England. New address: Unit B, Prestige House Cornford Road Blackpool Lancashire FY4 4QQ. Change date: 2023-04-19. |
2023-04-19 |
View Report |
Accounts. Accounts type total exemption full. |
2023-01-26 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-12 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-29 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-29 |
View Report |
Persons with significant control. Psc name: Dr Andrew Green. Change date: 2021-04-05. |
2021-04-05 |
View Report |
Persons with significant control. Change date: 2021-04-05. Psc name: Mrs Frederique Lanna Brigham. |
2021-04-05 |
View Report |
Persons with significant control. Change date: 2021-04-05. Psc name: Mr Joshua Timothy Jones. |
2021-04-05 |
View Report |
Officers. Officer name: Dr Andrew Green. Change date: 2021-04-05. |
2021-04-05 |
View Report |
Officers. Officer name: Mrs Frederique Lanna Brigham. Change date: 2021-04-05. |
2021-04-05 |
View Report |
Officers. Change date: 2021-04-05. Officer name: Mr Joshua Timothy Jones. |
2021-04-05 |
View Report |
Mortgage. Charge creation date: 2020-09-14. Charge number: 101204180001. |
2020-09-16 |
View Report |
Accounts. Accounts type total exemption full. |
2020-08-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-23 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-23 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-22 |
View Report |
Address. New address: PO Box OL7 0AU Unit 6B Kayley Industrial Estate Richmond Street Ashton-Under-Lyne Greater Manchester OL7 0AU. Old address: B, Prestige House Cornford Road Blackpool FY4 4QQ United Kingdom. Change date: 2018-07-30. |
2018-07-30 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-20 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-19 |
View Report |
Incorporation. Capital: GBP 1 |
2016-04-12 |
View Report |