Gazette. Gazette dissolved liquidation. |
2023-10-20 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting. |
2023-07-20 |
View Report |
Insolvency. Brought down date: 2022-10-29. |
2022-11-21 |
View Report |
Insolvency. Brought down date: 2021-10-29. |
2021-12-02 |
View Report |
Insolvency. Liquidation voluntary resignation liquidator. |
2021-03-16 |
View Report |
Resolution. Description: Resolutions. |
2020-12-15 |
View Report |
Address. Change date: 2020-11-30. Old address: 123 Victoria Street London SW1E 6DE England. New address: Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR. |
2020-11-30 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2020-11-13 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2020-11-13 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-10 |
View Report |
Resolution. Description: Resolutions. |
2020-05-27 |
View Report |
Officers. Appointment date: 2020-05-22. Officer name: Martin Cooke. |
2020-05-26 |
View Report |
Officers. Termination date: 2020-05-22. Officer name: Paul Robert Stanley. |
2020-05-26 |
View Report |
Officers. Officer name: Kieron Quinn Abernethy. Termination date: 2020-05-22. |
2020-05-26 |
View Report |
Accounts. Accounts type full. |
2020-03-18 |
View Report |
Mortgage. Charge number: 082268520001. |
2019-11-29 |
View Report |
Mortgage. Charge number: 082268520002. |
2019-11-29 |
View Report |
Capital. Capital allotment shares. |
2019-11-21 |
View Report |
Address. Change date: 2019-11-07. Old address: 17 Elm Road North Shields Tyne and Wear NE29 8SE United Kingdom. New address: 123 Victoria Street London SW1E 6DE. |
2019-11-07 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-19 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-01-12 |
View Report |
Accounts. Accounts type full. |
2019-01-09 |
View Report |
Gazette. Gazette notice compulsory. |
2019-01-08 |
View Report |
Officers. Officer name: James Brian Hampson. Termination date: 2018-09-30. |
2018-10-01 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-15 |
View Report |
Mortgage. Charge number: 082268520002. Charge creation date: 2017-12-20. |
2017-12-22 |
View Report |
Accounts. Accounts type full. |
2017-10-09 |
View Report |
Mortgage. Charge number: 082268520001. Charge creation date: 2017-08-01. |
2017-08-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-17 |
View Report |
Address. Change date: 2017-02-07. New address: 17 Elm Road North Shields Tyne and Wear NE29 8SE. Old address: C/O Paula Travers 17 Elm Road North Shields Tyne and Wear NE29 8SE. |
2017-02-07 |
View Report |
Accounts. Accounts type full. |
2016-10-11 |
View Report |
Officers. Appointment date: 2016-09-06. Officer name: James Brian Hampson. |
2016-09-06 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-22 |
View Report |
Document replacement. Made up date: 2015-02-22. Form type: AR01. |
2015-11-24 |
View Report |
Document replacement. Form type: AR01. Made up date: 2014-09-25. |
2015-11-24 |
View Report |
Document replacement. Made up date: 2013-09-25. Form type: AR01. |
2015-11-24 |
View Report |
Officers. Officer name: Michael Cauter. Termination date: 2015-08-31. |
2015-09-01 |
View Report |
Officers. Officer name: Michael Lee Cauter. Termination date: 2015-08-31. |
2015-09-01 |
View Report |
Officers. Officer name: Mr Kieron Quinn Abernethy. Appointment date: 2015-09-01. |
2015-09-01 |
View Report |
Accounts. Accounts type full. |
2015-07-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-10 |
View Report |
Officers. Termination date: 2015-01-25. Officer name: Gareth Robert Kirkwood. |
2015-01-27 |
View Report |
Officers. Appointment date: 2015-01-05. Officer name: Mr Paul Robert Stanley. |
2015-01-05 |
View Report |
Address. Change date: 2015-01-02. Old address: , 25 Bedford Street, London, WC2E 9ES. New address: C/O Paula Travers 17 Elm Road North Shields Tyne and Wear NE29 8SE. |
2015-01-02 |
View Report |
Officers. Termination date: 2014-12-05. Officer name: Mike Robinson. |
2015-01-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-25 |
View Report |
Accounts. Accounts type full. |
2014-09-09 |
View Report |
Resolution. Description: Resolutions. |
2014-02-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-08 |
View Report |