Gazette. Gazette dissolved voluntary. |
2024-01-02 |
View Report |
Gazette. Gazette notice voluntary. |
2023-10-17 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-10-10 |
View Report |
Accounts. Accounts type micro entity. |
2023-07-24 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-07-24 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-03 |
View Report |
Accounts. Accounts type total exemption full. |
2023-04-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-04 |
View Report |
Accounts. Accounts type total exemption full. |
2022-04-28 |
View Report |
Officers. Change date: 2021-07-20. Officer name: Mr Andrew Judson. |
2021-07-20 |
View Report |
Confirmation statement. Statement with updates. |
2021-07-03 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-12 |
View Report |
Address. Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom. New address: 320 Firecrest Court Centre Park Warrington WA1 1RG. Change date: 2020-12-16. |
2020-12-16 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-05 |
View Report |
Persons with significant control. Notification date: 2020-01-22. Psc name: Katherine Mary Judson. |
2020-02-06 |
View Report |
Capital. Capital allotment shares. |
2020-02-06 |
View Report |
Persons with significant control. Psc name: Mr Andrew Judson. Change date: 2020-02-06. |
2020-02-06 |
View Report |
Incorporation. Capital: GBP 1 |
2019-07-04 |
View Report |