Mortgage. Charge number: 120076230004. |
2024-03-21 |
View Report |
Officers. Appointment date: 2024-02-16. Officer name: Mr Imran Hussain Lokhon. |
2024-02-16 |
View Report |
Confirmation statement. Statement with updates. |
2023-06-28 |
View Report |
Persons with significant control. Psc name: Mark James Downton. Notification date: 2023-06-19. |
2023-06-28 |
View Report |
Persons with significant control. Cessation date: 2023-06-19. Psc name: Mark Gerald Spolander. |
2023-06-28 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-22 |
View Report |
Officers. Termination date: 2023-06-06. Officer name: Mark Gerald Spolander. |
2023-06-06 |
View Report |
Officers. Officer name: Mr Mark James Downton. Appointment date: 2023-03-02. |
2023-06-05 |
View Report |
Officers. Termination date: 2023-03-01. Officer name: Mark James Downton. |
2023-03-01 |
View Report |
Accounts. Accounts type total exemption full. |
2023-02-03 |
View Report |
Mortgage. Charge creation date: 2022-10-06. Charge number: 120076230005. |
2022-10-10 |
View Report |
Confirmation statement. Statement with updates. |
2022-06-13 |
View Report |
Accounts. Accounts type total exemption full. |
2022-02-24 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-11 |
View Report |
Persons with significant control. Notification date: 2021-06-08. Psc name: Mark Gerald Spolander. |
2021-06-11 |
View Report |
Persons with significant control. Psc name: Modus Portfolio Limited. Cessation date: 2021-06-08. |
2021-06-11 |
View Report |
Officers. Officer name: Tomasina Winch-Furness. Termination date: 2021-06-11. |
2021-06-11 |
View Report |
Officers. Officer name: Antony Nicholas Thorpe. Termination date: 2021-06-08. |
2021-06-11 |
View Report |
Officers. Officer name: Mr Mark James Downton. Appointment date: 2021-06-11. |
2021-06-11 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-09 |
View Report |
Accounts. Accounts type total exemption full. |
2021-05-18 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-08 |
View Report |
Mortgage. Charge creation date: 2020-01-15. Charge number: 120076230004. |
2020-02-03 |
View Report |
Mortgage. Charge number: 120076230003. Charge creation date: 2020-01-07. |
2020-01-08 |
View Report |
Mortgage. Charge number: 120076230001. Charge creation date: 2020-01-07. |
2020-01-07 |
View Report |
Mortgage. Charge creation date: 2020-01-07. Charge number: 120076230002. |
2020-01-07 |
View Report |
Capital. Capital allotment shares. |
2019-08-16 |
View Report |
Address. Change date: 2019-08-16. New address: 1C Eagle Industrial Estate Church Green Witney OX28 4YR. Old address: Wymondham Business Centre 1 Town Green Wymondham Norfolk NR18 0PN England. |
2019-08-16 |
View Report |
Persons with significant control. Psc name: Tomasina Winch-Furness. Cessation date: 2019-08-13. |
2019-08-16 |
View Report |
Persons with significant control. Psc name: Modus Portfolio Limited. Notification date: 2019-08-13. |
2019-08-16 |
View Report |
Persons with significant control. Psc name: Richard Paul Kerrison. Cessation date: 2019-08-13. |
2019-08-16 |
View Report |
Officers. Appointment date: 2019-08-13. Officer name: Mr Mark Gerald Spolander. |
2019-08-16 |
View Report |
Officers. Appointment date: 2019-08-13. Officer name: Mr Antony Nicholas Thorpe. |
2019-08-16 |
View Report |
Officers. Officer name: Richard Paul Kerrison. Termination date: 2019-08-13. |
2019-08-16 |
View Report |
Officers. Change date: 2019-05-21. Officer name: Tomasina Winch-Furnes. |
2019-05-22 |
View Report |
Persons with significant control. Change date: 2019-05-21. Psc name: Tomasina Winch-Furnes. |
2019-05-22 |
View Report |
Incorporation. Capital: GBP 300 |
2019-05-21 |
View Report |