Gazette. Gazette dissolved compulsory. |
2023-11-07 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2021-07-10 |
View Report |
Gazette. Gazette notice compulsory. |
2021-06-08 |
View Report |
Officers. Officer name: Mr Kujo Perbi. Appointment date: 2010-08-28. |
2020-08-29 |
View Report |
Officers. Officer name: Mr Daniel Owusu-Gyasi Forson. Appointment date: 2010-08-28. |
2020-08-29 |
View Report |
Address. Change date: 2020-07-12. New address: 76 Morris Road Leicester LE2 6BR. Old address: Unit 7 Bradford Road Birstall Batley WF17 9JX England. |
2020-07-12 |
View Report |
Gazette. Gazette filings brought up to date. |
2020-05-07 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-06 |
View Report |
Persons with significant control. Psc name: Francis Gerard Kerr. Notification date: 2020-04-05. |
2020-05-05 |
View Report |
Address. Old address: First Floor, 132 Stratford Road Sparkhill Birmingham B11 1AJ England. Change date: 2020-05-05. New address: Unit 7 Bradford Road Birstall Batley WF17 9JX. |
2020-05-05 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2020-01-11 |
View Report |
Gazette. Gazette notice compulsory. |
2019-12-24 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-08-09 |
View Report |
Officers. Termination date: 2018-11-07. Officer name: Alexandru Beligan. |
2019-08-09 |
View Report |
Officers. Appointment date: 2018-11-07. Officer name: Mr Francis Gerard Kerr. |
2019-08-09 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-04 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-25 |
View Report |
Capital. Capital allotment shares. |
2018-06-29 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-12 |
View Report |
Officers. Appointment date: 2018-01-08. Officer name: Mr Alexandru Beligan. |
2018-04-12 |
View Report |
Officers. Termination date: 2018-01-08. Officer name: Andrew Walker. |
2018-04-12 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-14 |
View Report |
Persons with significant control. Cessation date: 2017-04-04. Psc name: Ian Gormley. |
2017-12-14 |
View Report |
Address. Old address: 28/29 Bridgeman Terrace Wigan Lancashire WN1 1TD. Change date: 2017-06-01. New address: First Floor, 132 Stratford Road Sparkhill Birmingham B11 1AJ. |
2017-06-01 |
View Report |
Officers. Officer name: Mr Andrew Walker. Appointment date: 2016-11-10. |
2017-06-01 |
View Report |
Officers. Officer name: Ian Gormley. Termination date: 2017-04-04. |
2017-05-18 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-16 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-16 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-03-08 |
View Report |
Gazette. Gazette notice compulsory. |
2017-03-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-25 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-10 |
View Report |
Officers. Officer name: Paul David Williams. Termination date: 2015-05-15. |
2015-06-10 |
View Report |
Officers. Termination date: 2015-05-15. Officer name: Barry John Donaghey. |
2015-06-10 |
View Report |
Officers. Termination date: 2015-05-15. Officer name: John Michael Devers. |
2015-06-10 |
View Report |
Address. Change date: 2015-06-10. New address: 28/29 Bridgeman Terrace Wigan Lancashire WN1 1TD. Old address: Fleet House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA. |
2015-06-10 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-11 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-23 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-27 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-21 |
View Report |
Officers. Officer name: Leanne Williams. |
2012-05-21 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-23 |
View Report |
Address. Change date: 2011-05-23. Old address: Willdon House Brunswick Industrial Estate Newcastle upon Tyne Tyne & Wear NE13 7BA. |
2011-05-23 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-19 |
View Report |
Officers. Officer name: John Michael Devers. Change date: 2010-05-17. |
2010-05-19 |
View Report |