Gazette. Gazette notice compulsory. |
2022-01-11 |
View Report |
Persons with significant control. Cessation date: 2021-04-17. Psc name: Bryan Anthony Thornton. |
2021-04-19 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-19 |
View Report |
Officers. Appointment date: 2021-04-17. Officer name: Mr Saifur Nawaz Chowdhury. |
2021-04-19 |
View Report |
Persons with significant control. Psc name: Saifur Nawaz Chowdhury. Notification date: 2021-04-17. |
2021-04-17 |
View Report |
Officers. Termination date: 2021-04-17. Officer name: Bryan Anthony Thornton. |
2021-04-17 |
View Report |
Address. New address: 79 Wellstead Road London E6 6DE. Change date: 2021-04-17. Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England. |
2021-04-17 |
View Report |
Officers. Appointment date: 2021-04-17. Officer name: Mr Saifur Chowdhury. |
2021-04-17 |
View Report |
Persons with significant control. Psc name: Bryan Anthony Thornton. Notification date: 2021-03-11. |
2021-03-12 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-12 |
View Report |
Officers. Appointment date: 2021-03-11. Officer name: Mr Bryan Thornton. |
2021-03-12 |
View Report |
Address. Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England. Change date: 2021-03-10. New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. |
2021-03-10 |
View Report |
Officers. Termination date: 2021-02-12. Officer name: Peter Anthony Valaitis. |
2021-03-10 |
View Report |
Persons with significant control. Cessation date: 2021-02-12. Psc name: Peter Valaitis. |
2021-03-10 |
View Report |
Address. New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England. Change date: 2021-02-12. |
2021-02-12 |
View Report |
Incorporation. Capital: GBP 1 |
2020-02-11 |
View Report |