Confirmation statement. Statement with updates. |
2024-02-09 |
View Report |
Accounts. Accounts type total exemption full. |
2024-01-02 |
View Report |
Capital. Capital return purchase own shares. |
2023-10-23 |
View Report |
Resolution. Description: Resolutions. |
2023-10-11 |
View Report |
Incorporation. Memorandum articles. |
2023-10-11 |
View Report |
Capital. Capital cancellation shares. |
2023-10-10 |
View Report |
Officers. Officer name: Alison Creely. Change date: 2020-01-14. |
2023-03-03 |
View Report |
Confirmation statement. Statement with updates. |
2023-02-24 |
View Report |
Capital. Capital name of class of shares. |
2023-02-20 |
View Report |
Capital. Capital allotment shares. |
2023-02-16 |
View Report |
Accounts. Accounts type dormant. |
2022-11-16 |
View Report |
Accounts. Change account reference date company previous extended. |
2022-10-13 |
View Report |
Persons with significant control. Notification date: 2022-07-13. Psc name: Pugh Davies Properties Limited. |
2022-09-28 |
View Report |
Capital. Capital allotment shares. |
2022-09-28 |
View Report |
Capital. Capital allotment shares. |
2022-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-07 |
View Report |
Persons with significant control. Psc name: Alison Creely. Change date: 2022-02-07. |
2022-02-07 |
View Report |
Accounts. Accounts type dormant. |
2021-09-13 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-29 |
View Report |
Accounts. Accounts type dormant. |
2021-01-13 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-30 |
View Report |
Address. Change date: 2020-01-14. Old address: Ezra & Gil 20 Hilton Street Manchester Lans M1 1FR. New address: 1st Floor, Cloister House Riverside New Bailey Street Manchester M3 5FS. |
2020-01-14 |
View Report |
Accounts. Accounts type dormant. |
2019-09-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-17 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-09-14 |
View Report |
Address. New address: Ezra & Gil 20 Hilton Street Manchester Lans M1 1FR. Old address: International House 12 Constance Street London E16 2DQ United Kingdom. Change date: 2019-07-10. |
2019-07-10 |
View Report |
Gazette. Gazette notice compulsory. |
2019-04-16 |
View Report |
Incorporation. Capital: GBP 1 |
2018-01-29 |
View Report |