Accounts. Accounts type micro entity. |
2023-10-30 |
View Report |
Officers. Officer name: Mr Stan Martin. Change date: 2023-10-16. |
2023-10-16 |
View Report |
Officers. Change date: 2023-10-16. Officer name: Regina Ignatko. |
2023-10-16 |
View Report |
Officers. Officer name: Mrs Janis Dean. Change date: 2023-10-16. |
2023-10-16 |
View Report |
Officers. Change date: 2023-10-16. Officer name: Miss Elizabeth Dean. |
2023-10-16 |
View Report |
Officers. Change date: 2023-10-16. Officer name: Dainis Ivanovs. |
2023-10-16 |
View Report |
Address. New address: 11 Long Street Williton TA4 4QW. Change date: 2023-10-16. Old address: 130 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AL United Kingdom. |
2023-10-16 |
View Report |
Address. Old address: Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom. Change date: 2023-10-16. New address: 130 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AL. |
2023-10-16 |
View Report |
Confirmation statement. Statement with updates. |
2023-01-10 |
View Report |
Officers. Termination date: 2022-11-04. Officer name: Arkadiusz Kornak. |
2022-11-04 |
View Report |
Accounts. Accounts type micro entity. |
2022-10-31 |
View Report |
Confirmation statement. Statement with updates. |
2022-01-11 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-29 |
View Report |
Officers. Appointment date: 2021-02-01. Officer name: Mr Arkadiusz Kornak. |
2021-02-24 |
View Report |
Confirmation statement. Statement with updates. |
2021-02-24 |
View Report |
Officers. Termination date: 2020-12-01. Officer name: Trevor Forrester. |
2021-02-04 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-06 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2020-03-19 |
View Report |
Persons with significant control. Cessation date: 2020-02-27. Psc name: A Person with Significant Control. |
2020-03-19 |
View Report |
Persons with significant control. Cessation date: 2020-02-27. Psc name: Janis Dean. |
2020-03-19 |
View Report |
Persons with significant control. Psc name: Stan Martin. Cessation date: 2020-02-27. |
2020-03-19 |
View Report |
Persons with significant control. Psc name: Elizabeth Dean. Cessation date: 2020-02-27. |
2020-03-19 |
View Report |
Officers. Officer name: Mrs Janis Dean. Change date: 2020-02-27. |
2020-03-06 |
View Report |
Officers. Officer name: Mr Stan Martin. Change date: 2020-02-27. |
2020-03-06 |
View Report |
Officers. Change date: 2020-02-27. Officer name: Miss Elizabeth Dean. |
2020-03-06 |
View Report |
Officers. Appointment date: 2020-02-27. Officer name: Mr Trevor Forrester. |
2020-03-06 |
View Report |
Officers. Appointment date: 2020-02-27. Officer name: Dainis Ivanovs. |
2020-03-06 |
View Report |
Address. New address: Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX. Change date: 2020-03-06. Old address: 1-3 Queslett Road Great Barr West Westmidands B43 6DP England. |
2020-03-06 |
View Report |
Officers. Officer name: Regina Ignatko. Appointment date: 2020-02-27. |
2020-03-06 |
View Report |
Capital. Capital allotment shares. |
2020-03-06 |
View Report |
Officers. Change date: 2020-02-03. Officer name: Mrs Janice Dean. |
2020-02-05 |
View Report |
Persons with significant control. Change date: 2019-05-08. Psc name: Mrs Janice Dean. |
2020-02-05 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-20 |
View Report |
Mortgage. Charge creation date: 2019-04-09. Charge number: 117595890002. |
2019-04-12 |
View Report |
Mortgage. Charge creation date: 2019-03-20. Charge number: 117595890001. |
2019-04-02 |
View Report |
Incorporation. Capital: GBP 3 |
2019-01-10 |
View Report |