Mortgage. Charge number: 101260550001. |
2023-08-02 |
View Report |
Accounts. Accounts type total exemption full. |
2023-07-11 |
View Report |
Accounts. Change account reference date company previous extended. |
2023-06-28 |
View Report |
Officers. Change date: 2023-05-03. Officer name: Mr Keith Robin Cottam. |
2023-05-23 |
View Report |
Officers. Officer name: Richard Marlow. Change date: 2023-05-03. |
2023-05-23 |
View Report |
Persons with significant control. Psc name: Ipsum Holdings Limited. Change date: 2016-04-15. |
2023-04-18 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-17 |
View Report |
Mortgage. Charge number: 101260550002. Charge creation date: 2022-07-28. |
2022-08-02 |
View Report |
Accounts. Accounts type total exemption full. |
2022-05-26 |
View Report |
Confirmation statement. Statement with updates. |
2022-04-28 |
View Report |
Officers. Termination date: 2022-04-07. Officer name: Christopher John Thornton Dees. |
2022-04-11 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-16 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-18 |
View Report |
Accounts. Accounts type total exemption full. |
2020-07-30 |
View Report |
Confirmation statement. Statement with updates. |
2020-04-17 |
View Report |
Incorporation. Memorandum articles. |
2020-01-15 |
View Report |
Resolution. Description: Resolutions. |
2020-01-15 |
View Report |
Mortgage. Charge number: 101260550001. Charge creation date: 2019-12-17. |
2019-12-22 |
View Report |
Persons with significant control. Change date: 2019-05-28. Psc name: Ipsum Holdings Limited. |
2019-12-09 |
View Report |
Address. Change date: 2019-05-28. Old address: Da Vinci Suite Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB England. New address: 18 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG. |
2019-05-28 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-23 |
View Report |
Accounts. Accounts type total exemption full. |
2019-03-14 |
View Report |
Officers. Officer name: Mr Christopher John Thornton Dees. Change date: 2018-07-18. |
2018-07-26 |
View Report |
Officers. Appointment date: 2018-04-18. Officer name: Richard Marlow. |
2018-04-30 |
View Report |
Officers. Appointment date: 2018-04-18. Officer name: Mr Keith Robin Cottam. |
2018-04-30 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-16 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-22 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-18 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-09-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-27 |
View Report |
Address. Old address: Kestrel Lodge Upper Hexgreave Farnsfield Nottinghamshire NG22 8LS England. New address: Da Vinci Suite Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB. Change date: 2016-07-22. |
2016-07-22 |
View Report |
Officers. Officer name: Mr Christopher John Thornton Dees. Appointment date: 2016-06-20. |
2016-06-22 |
View Report |
Officers. Officer name: Stephen Frank Fallon. Termination date: 2016-06-20. |
2016-06-22 |
View Report |
Incorporation. Capital: GBP 100 |
2016-04-15 |
View Report |