Confirmation statement. Statement with updates. |
2023-06-22 |
View Report |
Accounts. Accounts type dormant. |
2023-04-24 |
View Report |
Officers. Change date: 2022-06-27. Officer name: Mr Oliver Richard Farrell. |
2022-06-27 |
View Report |
Confirmation statement. Statement with updates. |
2022-06-27 |
View Report |
Accounts. Accounts type total exemption full. |
2022-05-16 |
View Report |
Confirmation statement. Statement with updates. |
2021-07-21 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-20 |
View Report |
Capital. Capital name of class of shares. |
2020-11-06 |
View Report |
Incorporation. Memorandum articles. |
2020-11-06 |
View Report |
Resolution. Description: Resolutions. |
2020-11-06 |
View Report |
Persons with significant control. Psc name: Eom Group Holdings Limited. Notification date: 2020-10-14. |
2020-10-15 |
View Report |
Persons with significant control. Cessation date: 2020-10-14. Psc name: Richard John Maxwell Farrell. |
2020-10-15 |
View Report |
Persons with significant control. Cessation date: 2020-10-14. Psc name: Oliver Richard Farrell. |
2020-10-15 |
View Report |
Persons with significant control. Psc name: Andrew John Farrell. Cessation date: 2020-10-14. |
2020-10-15 |
View Report |
Persons with significant control. Psc name: Hilary Jane Farrell. Cessation date: 2020-10-14. |
2020-10-15 |
View Report |
Officers. Officer name: Mrs Kathryn Elizabeth Goulden. Appointment date: 2020-10-14. |
2020-10-15 |
View Report |
Officers. Officer name: Mrs Kathryn Elizabeth Goulden. Appointment date: 2020-10-14. |
2020-10-15 |
View Report |
Officers. Officer name: Andrew John Farrell. Termination date: 2020-10-14. |
2020-10-15 |
View Report |
Officers. Officer name: Gabrielle Hildegard Farrell. Termination date: 2020-10-14. |
2020-10-15 |
View Report |
Officers. Officer name: Hilary Jane Farrell. Termination date: 2020-10-14. |
2020-10-15 |
View Report |
Officers. Officer name: Richard John Maxwell Farrell. Termination date: 2020-10-14. |
2020-10-15 |
View Report |
Persons with significant control. Psc name: Mr Andrew John Farrell. Change date: 2020-10-14. |
2020-10-15 |
View Report |
Mortgage. Charge creation date: 2020-10-07. Charge number: 108271550001. |
2020-10-09 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-19 |
View Report |
Accounts. Accounts type total exemption full. |
2020-06-09 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-26 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-01 |
View Report |
Officers. Officer name: Miss Hilary Jane Farrell. Appointment date: 2018-10-04. |
2018-10-25 |
View Report |
Officers. Appointment date: 2018-10-04. Officer name: Mr Richard John Maxwell Farrell. |
2018-10-25 |
View Report |
Officers. Appointment date: 2018-10-04. Officer name: Mrs Gabrielle Hildegard Farrell. |
2018-10-25 |
View Report |
Accounts. Accounts type micro entity. |
2018-08-03 |
View Report |
Persons with significant control. Psc name: Peter Mark Evans Halliwell. Cessation date: 2018-02-06. |
2018-07-27 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-27 |
View Report |
Persons with significant control. Psc name: Mr Oliver Richard Farrell. Change date: 2017-11-01. |
2018-07-27 |
View Report |
Persons with significant control. Notification date: 2018-02-06. Psc name: Hilary Jane Farrell. |
2018-07-27 |
View Report |
Persons with significant control. Notification date: 2017-09-15. Psc name: Oliver Richard Farrell. |
2018-07-27 |
View Report |
Persons with significant control. Psc name: Richard John Maxwell Farrell. Notification date: 2018-02-06. |
2018-07-27 |
View Report |
Persons with significant control. Psc name: Andrew John Farrell. Notification date: 2017-09-15. |
2018-07-27 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-07-26 |
View Report |
Address. Change date: 2018-07-26. Old address: C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU United Kingdom. New address: C/O Farrat Isolevel Ltd Balmoral Road Altrincham Cheshire WA15 8HJ. |
2018-07-26 |
View Report |
Capital. Capital name of class of shares. |
2018-02-27 |
View Report |
Resolution. Description: Resolutions. |
2018-02-22 |
View Report |
Officers. Termination date: 2018-02-01. Officer name: Peter Mark Evans Halliwell. |
2018-02-20 |
View Report |
Capital. Capital allotment shares. |
2018-02-20 |
View Report |
Resolution. Description: Resolutions. |
2018-02-19 |
View Report |
Officers. Officer name: Mr Andrew John Farrell. Appointment date: 2017-09-15. |
2017-09-15 |
View Report |
Officers. Appointment date: 2017-09-15. Officer name: Mr Oliver Richard Farrell. |
2017-09-15 |
View Report |
Incorporation. Capital: GBP 1 |
2017-06-20 |
View Report |