Accounts. Accounts type dormant. |
2023-12-11 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-14 |
View Report |
Accounts. Accounts type dormant. |
2022-11-18 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-17 |
View Report |
Accounts. Accounts type dormant. |
2022-05-23 |
View Report |
Address. Old address: Nene House 4 Rushmills Northampton NN4 7YB England. Change date: 2022-04-14. New address: 128 Pyle Street Newport PO30 1JW. |
2022-04-14 |
View Report |
Officers. Officer name: Ermc Ltd. Appointment date: 2022-04-14. |
2022-04-14 |
View Report |
Officers. Officer name: Hp Secretarial Services Limited. Termination date: 2022-04-14. |
2022-04-14 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-23 |
View Report |
Capital. Capital name of class of shares. |
2020-09-08 |
View Report |
Confirmation statement. Statement with updates. |
2020-08-26 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-24 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-06-24 |
View Report |
Capital. Capital variation of rights attached to shares. |
2020-05-04 |
View Report |
Incorporation. Memorandum articles. |
2020-05-04 |
View Report |
Resolution. Description: Resolutions. |
2020-05-04 |
View Report |
Capital. Capital allotment shares. |
2020-04-08 |
View Report |
Resolution. Description: Resolutions. |
2020-04-07 |
View Report |
Accounts. Accounts type micro entity. |
2020-02-03 |
View Report |
Officers. Officer name: Christopher Scott. Termination date: 2019-12-20. |
2020-01-15 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-01 |
View Report |
Accounts. Accounts type micro entity. |
2019-03-15 |
View Report |
Address. Change date: 2019-03-15. Old address: Brambles Victoria Road Bouldnor Yarmouth Isle of Wight PO41 0PN England. New address: Nene House 4 Rushmills Northampton NN4 7YB. |
2019-03-15 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-10 |
View Report |
Persons with significant control. Cessation date: 2018-07-23. Psc name: Hp Nominees Limited. |
2018-07-23 |
View Report |
Persons with significant control. Psc name: Huckscott Developments Limited. Notification date: 2018-07-23. |
2018-07-23 |
View Report |
Officers. Officer name: Mr Christopher Scott. Appointment date: 2018-07-23. |
2018-07-23 |
View Report |
Officers. Termination date: 2018-07-23. Officer name: Hp Directors Limited. |
2018-07-23 |
View Report |
Officers. Officer name: Gerald Mark Couldrake. Termination date: 2018-07-23. |
2018-07-23 |
View Report |
Officers. Appointment date: 2018-07-23. Officer name: Mr Stephen Charles Hucklesby. |
2018-07-23 |
View Report |
Address. Old address: Nene House 4 Rushmills Northampton NN4 7YB United Kingdom. Change date: 2018-07-23. New address: Brambles Victoria Road Bouldnor Yarmouth Isle of Wight PO41 0PN. |
2018-07-23 |
View Report |
Incorporation. Capital: GBP 1 |
2017-07-12 |
View Report |