London
EC1V 2NX
Director Name | Mrs Angie McClean |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kemp House 160 City Road London EC1V 2NX |
Secretary Name | Ms Angie McClean |
---|---|
Status | Current |
Appointed | 18 March 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | Kemp House 160 City Road London EC1V 2NX |
Director Name | Mr Matthew Ryan Fitzpatrick |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kemp House 160 City Road London EC1V 2NX |
Registered Address | Basford Old Creamery Newcastle Road Chorlton Crewe Cheshire CW2 5NQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Chorlton |
Ward | Wybunbury |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
2 March 2021 | Particulars of variation of rights attached to shares (2 pages) |
---|---|
2 March 2021 | Statement of capital following an allotment of shares on 9 February 2021
|
2 March 2021 | Change of share class name or designation (2 pages) |
16 February 2021 | Registered office address changed from Scotia House Scotia Road Stoke-on-Trent ST6 4EZ England to Basford Old Creamery Newcastle Road Chorlton Crewe Cheshire CW2 5NQ on 16 February 2021 (1 page) |
22 December 2020 | Confirmation statement made on 22 December 2020 with updates (4 pages) |
21 December 2020 | Statement of capital following an allotment of shares on 18 December 2020
|
11 December 2020 | Termination of appointment of Matthew Ryan Fitzpatrick as a director on 11 December 2020 (1 page) |
11 December 2020 | Confirmation statement made on 11 December 2020 with updates (4 pages) |
11 December 2020 | Cessation of Matthew Ryan Fitzpatrick as a person with significant control on 11 December 2020 (1 page) |
2 July 2020 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Scotia House Scotia Road Stoke-on-Trent ST6 4EZ on 2 July 2020 (1 page) |
12 May 2020 | Change of details for Mr Chris Lawler as a person with significant control on 12 May 2020 (2 pages) |
12 May 2020 | Notification of Angie Mcclean as a person with significant control on 12 May 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
18 March 2020 | Incorporation Statement of capital on 2020-03-18
|