Resolution. Description: Resolutions. |
2023-09-30 |
View Report |
Incorporation. Memorandum articles. |
2023-09-30 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2023-09-26 |
View Report |
Capital. Description: Statement by Directors. |
2023-09-26 |
View Report |
Insolvency. Description: Solvency Statement dated 30/08/23. |
2023-09-26 |
View Report |
Resolution. Description: Resolutions. |
2023-09-26 |
View Report |
Capital. Capital allotment shares. |
2023-09-19 |
View Report |
Mortgage. Charge number: 121242770002. |
2023-09-19 |
View Report |
Accounts. Accounts type group. |
2023-09-05 |
View Report |
Confirmation statement. Statement with updates. |
2023-08-09 |
View Report |
Confirmation statement. Statement with updates. |
2022-08-10 |
View Report |
Persons with significant control. Psc name: Mr Paul Robertson Murray. Change date: 2022-06-06. |
2022-07-28 |
View Report |
Officers. Change date: 2022-06-06. Officer name: Mr Paul Robertson Murray. |
2022-07-28 |
View Report |
Accounts. Accounts type group. |
2022-07-28 |
View Report |
Accounts. Accounts type group. |
2021-09-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-20 |
View Report |
Officers. Officer name: Allan Charles Mclaughlin. Termination date: 2021-01-28. |
2021-06-20 |
View Report |
Accounts. Accounts type group. |
2020-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2020-08-26 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-01-08 |
View Report |
Capital. Capital name of class of shares. |
2019-09-30 |
View Report |
Capital. Capital allotment shares. |
2019-09-30 |
View Report |
Resolution. Description: Resolutions. |
2019-09-26 |
View Report |
Resolution. Description: Resolutions. |
2019-09-26 |
View Report |
Address. Change date: 2019-09-24. Old address: C/O Morton Fraser Llp St Martin's House St. Martin's Le Grand London EC1A 4EN England. New address: St Matthew's House Quays Office Park, Conference Avenue Portishead Bristol BS20 7LZ. |
2019-09-24 |
View Report |
Mortgage. Charge number: 121242770002. Charge creation date: 2019-09-06. |
2019-09-20 |
View Report |
Mortgage. Charge creation date: 2019-09-06. Charge number: 121242770001. |
2019-09-12 |
View Report |
Persons with significant control. Psc name: Paul Robertson Murray. Notification date: 2019-08-13. |
2019-08-14 |
View Report |
Persons with significant control. Psc name: Morton Fraser Directors Limited. Cessation date: 2019-08-13. |
2019-08-14 |
View Report |
Officers. Termination date: 2019-08-13. Officer name: Morton Fraser Directors Limited. |
2019-08-13 |
View Report |
Officers. Appointment date: 2019-08-13. Officer name: Allan Charles Mclaughlin. |
2019-08-13 |
View Report |
Officers. Termination date: 2019-08-13. Officer name: Adrian Edward Robert Bell. |
2019-08-13 |
View Report |
Officers. Officer name: Mr Paul Robertson Murray. Appointment date: 2019-08-13. |
2019-08-13 |
View Report |
Incorporation. Capital: GBP 1 |
2019-07-26 |
View Report |