Accounts. Accounts type total exemption full. |
2023-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-17 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-17 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-15 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-13 |
View Report |
Persons with significant control. Cessation date: 2020-02-20. Psc name: Mitchell John Ferris. |
2020-04-21 |
View Report |
Persons with significant control. Psc name: Ferris Group Limited. Notification date: 2020-02-20. |
2020-04-21 |
View Report |
Persons with significant control. Cessation date: 2020-02-20. Psc name: Elliott Samuel Ferris. |
2020-04-21 |
View Report |
Address. New address: Twin Oaks Curr Lane Upper Bentley Redditch Worcestershire B97 5st. Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England. Change date: 2020-01-15. |
2020-01-15 |
View Report |
Incorporation. Capital: GBP 100 |
2020-01-15 |
View Report |