Accounts. Accounts type total exemption full. |
2023-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-09-18 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-19 |
View Report |
Address. Change date: 2021-12-24. Old address: Cotton Exchange - Suite 122 Bixteth Street Liverpool Merseyside L3 9LQ England. New address: The Barn 2 Ropers Green Lane High Halstow Rochester Kent ME3 8AD. |
2021-12-24 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-11 |
View Report |
Persons with significant control. Psc name: Richard Maurice Good. Notification date: 2021-07-30. |
2021-10-11 |
View Report |
Persons with significant control. Psc name: Christopher Joseph Speed. Cessation date: 2021-07-30. |
2021-10-11 |
View Report |
Officers. Officer name: Christopher Joseph Speed. Termination date: 2021-07-20. |
2021-07-30 |
View Report |
Officers. Appointment date: 2021-05-19. Officer name: Mr Richard Maurice Good. |
2021-06-02 |
View Report |
Accounts. Accounts type total exemption full. |
2020-11-13 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-29 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2020-07-27 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2020-07-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-10 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-30 |
View Report |
Address. Old address: Cotton Exchange 7th Floor Bixteth Street Liverpool L3 9LQ United Kingdom. Change date: 2019-03-28. New address: Cotton Exchange - Suite 122 Bixteth Street Liverpool Merseyside L3 9LQ. |
2019-03-28 |
View Report |
Persons with significant control. Psc name: Christopher Joseph Speed. Notification date: 2018-10-03. |
2018-10-03 |
View Report |
Persons with significant control. Cessation date: 2018-10-03. Psc name: Allan Leslie Speed. |
2018-10-03 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-17 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-15 |
View Report |
Officers. Officer name: Mr Christopher Joseph Speed. Appointment date: 2018-02-12. |
2018-02-12 |
View Report |
Officers. Officer name: Allan Leslie Speed. Termination date: 2018-02-12. |
2018-02-12 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-16 |
View Report |
Persons with significant control. Notification date: 2017-11-14. Psc name: Allan Leslie Speed. |
2017-11-16 |
View Report |
Persons with significant control. Cessation date: 2017-11-15. Psc name: Klaus Klaus Wolhfarth. |
2017-11-16 |
View Report |
Address. New address: Cotton Exchange 7th Floor Bixteth Street Liverpool L3 9LQ. Change date: 2017-08-09. Old address: 50 10th Floor Chancery Place 50 Brown Street Manchester Greater Manchester M2 2JG England. |
2017-08-09 |
View Report |
Address. Old address: Chancery Place 10th Floor 50 Brown Street Manchester M2 2JG United Kingdom. New address: 50 10th Floor Chancery Place 50 Brown Street Manchester Greater Manchester M2 2JG. Change date: 2016-12-08. |
2016-12-08 |
View Report |
Address. Old address: 66 Chelsfield Grove Manchester M21 7BD United Kingdom. Change date: 2016-12-07. New address: Chancery Place 10th Floor 50 Brown Street Manchester M2 2JG. |
2016-12-07 |
View Report |
Accounts. Change account reference date company current extended. |
2016-11-17 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-19 |
View Report |
Officers. Officer name: Klaus Wohlfarth. Termination date: 2016-10-11. |
2016-10-12 |
View Report |
Officers. Officer name: Mr Allan Leslie Speed. Appointment date: 2016-10-10. |
2016-10-10 |
View Report |
Incorporation. Capital: GBP 1 |
2016-09-15 |
View Report |