Gazette. Gazette notice voluntary. |
2024-04-09 |
View Report |
Dissolution. Dissolution application strike off company. |
2024-03-28 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-02-28 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-27 |
View Report |
Accounts. Accounts type micro entity. |
2023-02-27 |
View Report |
Accounts. Accounts type micro entity. |
2023-02-27 |
View Report |
Address. Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom. Change date: 2023-02-27. New address: 59 Estcourt Close Gloucester GL1 3LP. |
2023-02-27 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2023-02-14 |
View Report |
Gazette. Gazette notice compulsory. |
2023-01-03 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-17 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-29 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-04-14 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-13 |
View Report |
Gazette. Gazette notice compulsory. |
2021-04-06 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-17 |
View Report |
Address. Change date: 2020-12-10. New address: 320 Firecrest Court Centre Park Warrington WA1 1RG. Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. |
2020-12-10 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-17 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-14 |
View Report |
Officers. Officer name: Sumit Pratihar. Change date: 2019-06-17. |
2019-06-17 |
View Report |
Persons with significant control. Psc name: Sumit Pratihar. Change date: 2019-06-17. |
2019-06-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-17 |
View Report |
Officers. Change date: 2018-10-16. Officer name: Sumit Pratihar. |
2018-10-16 |
View Report |
Persons with significant control. Change date: 2018-10-16. Psc name: Sumit Pratihar. |
2018-10-16 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-10 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-17 |
View Report |
Persons with significant control. Notification date: 2017-11-09. Psc name: Sumit Pratihar. |
2017-11-16 |
View Report |
Persons with significant control. Withdrawal date: 2017-11-16. |
2017-11-16 |
View Report |
Accounts. Accounts type micro entity. |
2017-10-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-17 |
View Report |
Officers. Officer name: Sumit Pratihar. Change date: 2016-12-06. |
2016-12-06 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-18 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-19 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-28 |
View Report |
Officers. Change date: 2014-03-05. Officer name: Sumit Pratihar. |
2014-03-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-17 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-21 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-17 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-05 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-17 |
View Report |
Capital. Capital allotment shares. |
2011-12-19 |
View Report |
Resolution. Description: Resolutions. |
2011-12-16 |
View Report |
Address. Old address: 36a Sandling Avenue Horfield Bristol BS7 0HT United Kingdom. Change date: 2011-10-27. |
2011-10-27 |
View Report |
Address. Change date: 2011-09-25. Old address: 29 Sandling Avenue 29 Sandling Avenue Bristol Bristol BS70HS United Kingdom. |
2011-09-25 |
View Report |
Incorporation. Incorporation company. |
2011-01-17 |
View Report |