Accounts. Accounts type total exemption full. |
2023-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2023-08-23 |
View Report |
Accounts. Accounts type total exemption full. |
2022-08-17 |
View Report |
Confirmation statement. Statement with updates. |
2022-06-27 |
View Report |
Confirmation statement. Statement with updates. |
2021-12-31 |
View Report |
Persons with significant control. Notification date: 2021-03-10. Psc name: Hannick Holdings Limited. |
2021-05-10 |
View Report |
Persons with significant control. Psc name: Crossmolina Limited. Change date: 2021-05-10. |
2021-05-10 |
View Report |
Capital. Capital allotment shares. |
2021-05-06 |
View Report |
Capital. Capital allotment shares. |
2021-05-06 |
View Report |
Persons with significant control. Psc name: Crossmolina Limited. Notification date: 2021-05-01. |
2021-05-06 |
View Report |
Persons with significant control. Cessation date: 2021-05-01. Psc name: Samuel Joseph Gaiger. |
2021-05-06 |
View Report |
Incorporation. Memorandum articles. |
2021-05-02 |
View Report |
Resolution. Description: Resolutions. |
2021-05-02 |
View Report |
Officers. Officer name: Mr Frederick David Richard Coupe. Appointment date: 2021-03-10. |
2021-04-09 |
View Report |
Officers. Appointment date: 2021-03-10. Officer name: Mr Nicholas Francis Cleverley. |
2021-04-09 |
View Report |
Officers. Appointment date: 2021-03-10. Officer name: Mr Edward Stratford Dugdale. |
2021-04-09 |
View Report |
Mortgage. Charge number: 130894720001. Charge creation date: 2021-03-10. |
2021-03-22 |
View Report |
Incorporation. Incorporation company. |
2020-12-18 |
View Report |