Gazette. Gazette notice voluntary. |
2021-08-17 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-08-05 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-29 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-06-16 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-20 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-11 |
View Report |
Capital. Capital allotment shares. |
2021-01-05 |
View Report |
Address. Old address: C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom. Change date: 2020-12-28. New address: 12 New Mill Road Holmfirth HD9 7LT. |
2020-12-28 |
View Report |
Incorporation. Memorandum articles. |
2020-07-20 |
View Report |
Resolution. Description: Resolutions. |
2020-07-20 |
View Report |
Capital. Capital allotment shares. |
2020-07-01 |
View Report |
Officers. Appointment date: 2020-06-18. Officer name: Mrs Louise Pinsent. |
2020-07-01 |
View Report |
Officers. Appointment date: 2020-06-18. Officer name: Ms Sonya Catherine Shellard. |
2020-06-30 |
View Report |
Accounts. Change account reference date company current shortened. |
2020-05-27 |
View Report |
Capital. Capital allotment shares. |
2020-03-05 |
View Report |
Capital. Capital allotment shares. |
2020-02-18 |
View Report |
Capital. Capital variation of rights attached to shares. |
2020-02-18 |
View Report |
Capital. Date: 2020-01-28. |
2020-02-18 |
View Report |
Capital. Capital name of class of shares. |
2020-02-18 |
View Report |
Resolution. Description: Resolutions. |
2020-02-11 |
View Report |
Incorporation. Incorporation company. |
2020-01-14 |
View Report |