Accounts. Accounts type full. |
2023-04-03 |
View Report |
Confirmation statement. Statement with updates. |
2022-12-15 |
View Report |
Officers. Officer name: Mr Peter Holford Miles Newhouse. Appointment date: 2022-12-01. |
2022-12-14 |
View Report |
Officers. Officer name: Ken Charman. Termination date: 2022-12-01. |
2022-12-14 |
View Report |
Accounts. Accounts type full. |
2021-12-24 |
View Report |
Confirmation statement. Statement with updates. |
2021-12-15 |
View Report |
Persons with significant control. Psc name: Ken Charman. Cessation date: 2019-06-28. |
2021-11-03 |
View Report |
Persons with significant control. Psc name: Uflexreward Holdings Limited. Notification date: 2019-06-28. |
2021-10-26 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-23 |
View Report |
Accounts. Accounts type full. |
2020-08-29 |
View Report |
Officers. Officer name: Mr James Alexander Clarke. Change date: 2020-04-29. |
2020-04-29 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-18 |
View Report |
Accounts. Accounts type dormant. |
2019-08-29 |
View Report |
Address. Old address: , Rodsworthy House Rodsworthy Lane, Ash Mill, South Molton, Devon, EX36 4QD, United Kingdom. Change date: 2019-08-14. New address: Unilever House 100 Victoria Embankment London EC4Y 0DY. |
2019-08-14 |
View Report |
Resolution. Description: Resolutions. |
2019-08-06 |
View Report |
Officers. Appointment date: 2019-07-01. Officer name: James Clarke. |
2019-07-15 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-11 |
View Report |
Resolution. Description: Resolutions. |
2018-09-10 |
View Report |
Officers. Appointment date: 2018-07-01. Officer name: Mr Philip Toohey. |
2018-07-27 |
View Report |
Incorporation. Capital: GBP 10 |
2017-12-13 |
View Report |