Confirmation statement. Statement with no updates. |
2023-12-19 |
View Report |
Accounts. Accounts type micro entity. |
2023-11-23 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-19 |
View Report |
Address. Old address: Maritime House Harbour Walk the Marina Hartlepool TS24 0UX United Kingdom. New address: The Old Brewery Business Centre the Old Brewery Castle Eden County Durham TS27 4SU. Change date: 2022-11-04. |
2022-11-04 |
View Report |
Confirmation statement. Statement with updates. |
2022-02-23 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-12 |
View Report |
Capital. Capital allotment shares. |
2021-04-27 |
View Report |
Incorporation. Memorandum articles. |
2021-04-27 |
View Report |
Resolution. Description: Resolutions. |
2021-04-27 |
View Report |
Capital. Capital name of class of shares. |
2021-04-27 |
View Report |
Persons with significant control. Notification date: 2021-02-22. Psc name: Valerie Joy Yuill. |
2021-03-02 |
View Report |
Persons with significant control. Change date: 2021-02-22. Psc name: Mr John Howard Yuill. |
2021-03-02 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-02 |
View Report |
Officers. Officer name: Valerie Joy Yuill. Appointment date: 2021-02-16. |
2021-03-01 |
View Report |
Officers. Officer name: Mr John Howard Yuill. Change date: 2021-01-26. |
2021-01-26 |
View Report |
Persons with significant control. Change date: 2021-01-26. Psc name: Mr John Howard Yuill. |
2021-01-26 |
View Report |
Address. New address: Maritime House Harbour Walk the Marina Hartlepool TS24 0UX. Old address: 20-22 Wenlock Road London N1 7GU England. Change date: 2021-01-26. |
2021-01-26 |
View Report |
Accounts. Change account reference date company current extended. |
2021-01-26 |
View Report |
Incorporation. Capital: GBP 1 |
2020-01-20 |
View Report |