Confirmation statement. Statement with no updates. |
2023-11-09 |
View Report |
Accounts. Accounts type total exemption full. |
2023-07-25 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-16 |
View Report |
Accounts. Accounts type total exemption full. |
2022-03-16 |
View Report |
Mortgage. Charge number: 109435010001. |
2022-02-21 |
View Report |
Accounts. Change account reference date company current extended. |
2022-01-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-25 |
View Report |
Accounts. Change account reference date company previous extended. |
2021-11-17 |
View Report |
Mortgage. Charge creation date: 2021-01-22. Charge number: 109435010003. |
2021-01-22 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-20 |
View Report |
Mortgage. Charge creation date: 2020-12-12. Charge number: 109435010002. |
2020-12-12 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-05 |
View Report |
Persons with significant control. Notification date: 2020-09-03. Psc name: Uk Direct Business Solutions (Group) Limited. |
2020-11-05 |
View Report |
Persons with significant control. Cessation date: 2020-09-03. Psc name: Simon Alexander Moslemi. |
2020-11-05 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-15 |
View Report |
Persons with significant control. Notification date: 2020-09-03. Psc name: Simon Alexander Moslemi. |
2020-09-15 |
View Report |
Persons with significant control. Psc name: Uk Direct Business Solutions (Group) Limited. Cessation date: 2020-09-03. |
2020-09-15 |
View Report |
Officers. Officer name: Mr Christopher James Sloanes. Change date: 2020-09-03. |
2020-09-15 |
View Report |
Officers. Officer name: Mr Simon Alexander Moslemi. Change date: 2020-09-03. |
2020-09-15 |
View Report |
Address. Change date: 2020-06-12. Old address: 4 Admiral Way Sunderland England SR3 3XW England. New address: Franklin House 2 Mandarin Road Houghton Le Spring DH4 5RA. |
2020-06-12 |
View Report |
Address. New address: 4 Admiral Way Sunderland England SR3 3XW. Change date: 2020-04-06. Old address: 3 Wellington Place Leeds LS1 4AP United Kingdom. |
2020-04-06 |
View Report |
Persons with significant control. Psc name: Uk Direct Business Solutions (Group) Limited. Notification date: 2019-08-30. |
2019-09-12 |
View Report |
Address. New address: 3 Wellington Place Leeds LS1 4AP. Change date: 2019-09-12. Old address: 4 Admiral Way Sunderland SR3 3XW England. |
2019-09-12 |
View Report |
Persons with significant control. Cessation date: 2019-08-30. Psc name: John Days. |
2019-09-12 |
View Report |
Persons with significant control. Psc name: Simon Alexander Moslemi. Cessation date: 2019-08-30. |
2019-09-12 |
View Report |
Confirmation statement. Statement with updates. |
2019-09-12 |
View Report |
Mortgage. Charge number: 109435010001. Charge creation date: 2019-08-30. |
2019-09-02 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-20 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-23 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-10 |
View Report |
Officers. Change date: 2018-10-09. Officer name: Mr Simon Alexander Moslemi. |
2018-10-10 |
View Report |
Persons with significant control. Psc name: Mr John Days. Change date: 2018-10-09. |
2018-10-09 |
View Report |
Persons with significant control. Psc name: Mr Simon Alexander Moslemi. Change date: 2018-10-09. |
2018-10-09 |
View Report |
Officers. Officer name: Mr Christopher James Sloanes. Change date: 2018-10-09. |
2018-10-09 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-09-13 |
View Report |
Persons with significant control. Change date: 2018-09-13. Psc name: Mr Simon Alexander Moslemi. |
2018-09-13 |
View Report |
Address. Change date: 2018-09-13. New address: 4 Admiral Way Sunderland SR3 3XW. Old address: 38 West Sunniside Sunderland SR1 1BU United Kingdom. |
2018-09-13 |
View Report |
Persons with significant control. Notification date: 2017-10-04. Psc name: John Days. |
2017-10-06 |
View Report |
Persons with significant control. Psc name: Brian Anthony Mackenow. Cessation date: 2017-10-04. |
2017-10-06 |
View Report |
Persons with significant control. Notification date: 2017-10-04. Psc name: Simon Alexander Moslemi. |
2017-10-06 |
View Report |
Capital. Capital allotment shares. |
2017-10-04 |
View Report |
Officers. Officer name: Brian Anthony Mackenow. Termination date: 2017-09-18. |
2017-09-20 |
View Report |
Officers. Officer name: Mr Christopher James Sloanes. Appointment date: 2017-09-18. |
2017-09-20 |
View Report |
Officers. Appointment date: 2017-09-18. Officer name: Mr Simon Alexander Moslemi. |
2017-09-20 |
View Report |
Incorporation. Capital: GBP 1 |
2017-09-04 |
View Report |