Gazette. Gazette dissolved liquidation. |
2023-10-11 |
View Report |
Insolvency. Liquidation in administration move to dissolution. |
2023-07-11 |
View Report |
Insolvency. Liquidation in administration progress report. |
2023-02-01 |
View Report |
Insolvency. Liquidation in administration resignation of administrator. |
2022-12-17 |
View Report |
Insolvency. Liquidation in administration progress report. |
2022-08-04 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2022-07-04 |
View Report |
Insolvency. Liquidation in administration progress report. |
2022-02-02 |
View Report |
Insolvency. Liquidation in administration progress report. |
2021-08-09 |
View Report |
Officers. Termination date: 2021-07-16. Officer name: John Henry Robins. |
2021-07-20 |
View Report |
Officers. Termination date: 2021-07-16. Officer name: Alan Charles Addison Chapman. |
2021-07-20 |
View Report |
Officers. Termination date: 2021-07-16. Officer name: Mark Alexander Duff. |
2021-07-20 |
View Report |
Officers. Officer name: Mark Xavier Jackson. Termination date: 2021-07-16. |
2021-07-20 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2021-06-09 |
View Report |
Insolvency. Liquidation in administration progress report. |
2021-02-05 |
View Report |
Address. Old address: 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE England. Change date: 2021-02-01. New address: Level 8 Central Square 29 Wellington Street Leeds LS1 4DL. |
2021-02-01 |
View Report |
Insolvency. Form attached: AM02SOA. |
2020-12-05 |
View Report |
Insolvency. Liquidation administration notice deemed approval of proposals. |
2020-11-05 |
View Report |
Insolvency. Liquidation in administration proposals. |
2020-10-05 |
View Report |
Resolution. Description: Resolutions. |
2020-09-17 |
View Report |
Change of name. Change of name notice. |
2020-09-17 |
View Report |
Insolvency. Liquidation in administration appointment of administrator. |
2020-07-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-18 |
View Report |
Persons with significant control. Psc name: Relyon Group Limited. Change date: 2020-04-17. |
2020-06-18 |
View Report |
Officers. Officer name: Mr Mark Xavier Jackson. Change date: 2020-06-17. |
2020-06-17 |
View Report |
Officers. Officer name: Paul Little. Termination date: 2020-06-02. |
2020-06-03 |
View Report |
Officers. Termination date: 2020-04-15. Officer name: Andre Muller. |
2020-04-20 |
View Report |
Address. Old address: 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH. Change date: 2020-04-17. New address: 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE. |
2020-04-17 |
View Report |
Officers. Officer name: Mr Mark Xavier Jackson. Appointment date: 2020-03-20. |
2020-03-20 |
View Report |
Officers. Termination date: 2020-02-26. Officer name: Theodore Le Roux De Klerk. |
2020-03-04 |
View Report |
Accounts. Accounts type full. |
2020-01-03 |
View Report |
Mortgage. Charge creation date: 2019-11-14. Charge number: 004703810007. |
2019-11-27 |
View Report |
Mortgage. Charge number: 004703810005. |
2019-11-01 |
View Report |
Accounts. Change account reference date company current shortened. |
2019-09-27 |
View Report |
Mortgage. Charge number: 004703810006. Charge creation date: 2019-06-22. |
2019-07-03 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-06-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-20 |
View Report |
Officers. Officer name: Mr Theodore Le Roux De Klerk. Appointment date: 2019-03-13. |
2019-03-19 |
View Report |
Officers. Termination date: 2019-03-18. Officer name: Philip Jean Dieperink. |
2019-03-19 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-03-16 |
View Report |
Accounts. Accounts type full. |
2019-03-13 |
View Report |
Gazette. Gazette notice compulsory. |
2019-02-26 |
View Report |
Officers. Officer name: Richard John Naylor. Termination date: 2018-12-27. |
2019-01-10 |
View Report |
Accounts. Change account reference date company current shortened. |
2018-09-28 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-29 |
View Report |
Officers. Appointment date: 2018-02-05. Officer name: Andre Muller. |
2018-03-09 |
View Report |
Incorporation. Memorandum articles. |
2018-02-07 |
View Report |
Resolution. Description: Resolutions. |
2018-02-07 |
View Report |
Mortgage. Charge number: 004703810005. Charge creation date: 2018-01-03. |
2018-01-11 |
View Report |