Insolvency. Brought down date: 2022-12-16. |
2023-02-18 |
View Report |
Address. Old address: C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY. Change date: 2022-07-04. New address: C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG. |
2022-07-04 |
View Report |
Insolvency. Brought down date: 2021-12-16. |
2022-02-18 |
View Report |
Address. Old address: 2 Merchants Drive Parkhouse Carlisle CA3 0JW England. Change date: 2020-12-30. New address: C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY. |
2020-12-30 |
View Report |
Resolution. Description: Resolutions. |
2020-12-30 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2020-12-30 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2020-12-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-02 |
View Report |
Accounts. Accounts type small. |
2019-08-22 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-28 |
View Report |
Address. Change date: 2018-11-05. Old address: 11th Floor Two Snowhill Birmingham B4 6WR. New address: 2 Merchants Drive Parkhouse Carlisle CA3 0JW. |
2018-11-05 |
View Report |
Mortgage. Charge number: 1. |
2018-10-24 |
View Report |
Accounts. Accounts type small. |
2018-09-07 |
View Report |
Mortgage. Charge number: 1. |
2018-08-21 |
View Report |
Mortgage. Charge number: 2. |
2018-08-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-29 |
View Report |
Accounts. Accounts type small. |
2017-10-30 |
View Report |
Officers. Officer name: Mr Matthew Cardwell Glowasky. Change date: 2017-07-03. |
2017-07-13 |
View Report |
Officers. Officer name: Mr Matthew Cardwell Glowasky. Change date: 2017-07-03. |
2017-07-12 |
View Report |
Persons with significant control. Psc name: Papillon Care Limited. Notification date: 2017-06-16. |
2017-06-30 |
View Report |
Persons with significant control. Psc name: System Cycle Limited. Cessation date: 2017-06-16. |
2017-06-30 |
View Report |
Persons with significant control. Psc name: System Cycle Limited. Notification date: 2016-04-06. |
2017-06-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-30 |
View Report |
Accounts. Accounts type full. |
2017-01-11 |
View Report |
Accounts. Change account reference date company current shortened. |
2016-12-14 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-27 |
View Report |
Officers. Officer name: Philip Antony Smith. Appointment date: 2016-02-15. |
2016-02-24 |
View Report |
Accounts. Accounts type full. |
2016-01-11 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-06 |
View Report |
Officers. Termination date: 2015-06-30. Officer name: David Michael Harrison. |
2015-07-14 |
View Report |
Officers. Termination date: 2015-05-22. Officer name: Geoffrey Francis Brown. |
2015-07-14 |
View Report |
Address. Change date: 2015-07-14. New address: 11th Floor Two Snowhill Birmingham B4 6WR. Old address: Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX England. |
2015-07-14 |
View Report |
Accounts. Accounts type full. |
2015-04-16 |
View Report |
Officers. Officer name: Mr Matthew Cardwell Glowasky. Appointment date: 2015-02-03. |
2015-02-06 |
View Report |
Officers. Officer name: Simon Joseph Harrison. Termination date: 2015-02-03. |
2015-02-05 |
View Report |
Address. New address: Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX. Old address: Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU. Change date: 2015-01-08. |
2015-01-08 |
View Report |
Accounts. Accounts type full. |
2014-11-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-04 |
View Report |
Officers. Officer name: Mr Simon Joseph Harrison. |
2013-12-11 |
View Report |
Incorporation. Memorandum articles. |
2013-11-04 |
View Report |
Resolution. Description: Resolutions. |
2013-11-04 |
View Report |
Officers. Officer name: Jennifer Houghton. |
2013-10-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-23 |
View Report |
Accounts. Change account reference date company previous extended. |
2013-07-24 |
View Report |
Officers. Officer name: Mr Geoffrey Francis Brown. |
2013-07-05 |
View Report |
Officers. Officer name: Stephen Maddison. |
2012-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-02 |
View Report |
Accounts. Accounts type full. |
2012-07-31 |
View Report |
Officers. Officer name: Paul Musgrave. |
2012-05-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-11 |
View Report |