Confirmation statement. Statement with no updates. |
2024-01-11 |
View Report |
Persons with significant control. Change date: 2023-11-01. Psc name: Mr Paul Michael Whelan. |
2023-11-09 |
View Report |
Officers. Officer name: Mr Paul Michael Whelan. Change date: 2023-11-01. |
2023-11-08 |
View Report |
Persons with significant control. Change date: 2023-11-01. Psc name: Mr Paul Michael Whelan. |
2023-11-08 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-09-29 |
View Report |
Persons with significant control. Change date: 2023-02-28. Psc name: Mr Paul Michael Whelan. |
2023-03-06 |
View Report |
Officers. Termination date: 2023-02-28. Officer name: Alanna Whelan. |
2023-03-06 |
View Report |
Officers. Officer name: Mr Paul Michael Whelan. Change date: 2023-02-28. |
2023-03-06 |
View Report |
Officers. Officer name: Mr Paul Michael Whelan. Change date: 2023-02-28. |
2023-03-06 |
View Report |
Confirmation statement. Statement with updates. |
2023-02-14 |
View Report |
Address. New address: 19 Dingle Road Middleton Manchester M24 1WF. Old address: 19 19 Dingle Road Middleton Manchester Greater Manchester M24 1WF United Kingdom. Change date: 2023-02-14. |
2023-02-14 |
View Report |
Address. New address: 19 19 Dingle Road Middleton Manchester Greater Manchester M24 1WF. Old address: 24 Milland Court Borehamwood WD6 5RX England. Change date: 2023-02-14. |
2023-02-14 |
View Report |
Officers. Officer name: Ms Alanna Whelan. Appointment date: 2022-12-10. |
2022-12-22 |
View Report |
Officers. Termination date: 2022-12-10. Officer name: Alanna Whelan. |
2022-12-22 |
View Report |
Officers. Officer name: Mrs Alanna Henry. Change date: 2022-12-09. |
2022-12-22 |
View Report |
Officers. Officer name: Mrs Alanna Henry. Appointment date: 2022-12-09. |
2022-12-22 |
View Report |
Persons with significant control. Psc name: Philip David Quirk. Cessation date: 2022-03-10. |
2022-07-28 |
View Report |
Officers. Appointment date: 2022-07-01. Officer name: Mr Steven John Atherton. |
2022-07-04 |
View Report |
Persons with significant control. Psc name: Paul Michael Whelan. Notification date: 2022-03-10. |
2022-03-22 |
View Report |
Address. Old address: 5 Church Street Madeley Telford TF7 5BF England. Change date: 2022-03-22. New address: 24 Milland Court Borehamwood WD6 5RX. |
2022-03-22 |
View Report |
Officers. Officer name: Mr Paul Michael Whelan. Appointment date: 2022-03-10. |
2022-03-22 |
View Report |
Officers. Termination date: 2022-03-10. Officer name: Philip David Quirk. |
2022-03-22 |
View Report |
Officers. Officer name: Philip David Quirk. Termination date: 2022-03-10. |
2022-03-22 |
View Report |
Accounts. Accounts type micro entity. |
2022-01-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-23 |
View Report |
Officers. Appointment date: 2021-10-28. Officer name: Mr Paul Michael Whelan. |
2021-10-28 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-24 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-14 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-14 |
View Report |
Gazette. Gazette filings brought up to date. |
2020-04-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-09 |
View Report |
Gazette. Gazette notice compulsory. |
2020-04-07 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-29 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-03-18 |
View Report |
Address. Change date: 2019-03-18. New address: 5 Church Street Madeley Telford TF7 5BF. Old address: 3 King Charles Barns, Church Street Madeley Telford TF7 5BF England. |
2019-03-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-18 |
View Report |
Incorporation. Capital: GBP 1 |
2018-01-19 |
View Report |