Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with updates | |
15 Dec 2020 | AD01 | Registered office address changed from C/O Aticus Law Solicitors Queens Chambers 5 John Dalton Street Manchester M2 6ET England to C/O Getmefinance Ltd Old Langho Conference Centre Offices Blackburn BB6 8AY on 15 December 2020 | |
15 Dec 2020 | TM01 | Termination of appointment of Myles Andrew Cunliffe as a director on 14 December 2020 | |
15 Dec 2020 | PSC07 | Cessation of Myles Andrew Cunliffe as a person with significant control on 14 December 2020 | |
15 Dec 2020 | PSC01 | Notification of Reece Jon Bailey as a person with significant control on 14 December 2020 | |
15 Dec 2020 | AP01 | Appointment of Mr Reece Jon Bailey as a director on 14 December 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
27 Nov 2019 | TM01 | Termination of appointment of Simon Paul Fagan as a director on 27 November 2019 | |
22 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-26
|