Gazette. Gazette notice compulsory. |
2023-01-03 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-10-08 |
View Report |
Accounts. Accounts type micro entity. |
2022-10-07 |
View Report |
Gazette. Gazette notice compulsory. |
2022-08-09 |
View Report |
Accounts. Accounts type micro entity. |
2022-01-05 |
View Report |
Persons with significant control. Cessation date: 2018-07-05. Psc name: Angela Mcleod. |
2021-08-22 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-20 |
View Report |
Accounts. Accounts type micro entity. |
2020-11-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-08 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-17 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-16 |
View Report |
Accounts. Change account reference date company current shortened. |
2019-01-23 |
View Report |
Address. Change date: 2018-10-05. New address: 546 Chorley Old Road Bolton BL1 6AB. Old address: 346 Chorley Old Road Bolton BL1 6AB United Kingdom. |
2018-10-05 |
View Report |
Address. Old address: 5 Queen Street Norwich NR2 4TL. New address: 346 Chorley Old Road Bolton BL1 6AB. Change date: 2018-09-27. |
2018-09-27 |
View Report |
Persons with significant control. Psc name: Marineth Caadan. Notification date: 2018-07-05. |
2018-08-14 |
View Report |
Officers. Officer name: Angela Mcleod. Termination date: 2018-07-05. |
2018-07-21 |
View Report |
Officers. Officer name: Mrs Marineth Caadan. Appointment date: 2018-07-05. |
2018-07-20 |
View Report |
Address. Change date: 2018-07-04. New address: 5 Queen Street Norwich NR2 4TL. Old address: 7 North Church Street Fleetwood FY7 6AX United Kingdom. |
2018-07-04 |
View Report |
Incorporation. Capital: GBP 1 |
2018-06-22 |
View Report |