Insolvency. Liquidation disclaimer notice. |
2023-05-31 |
View Report |
Insolvency. Liquidation compulsory winding up order. |
2022-01-14 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2021-08-05 |
View Report |
Gazette. Gazette notice compulsory. |
2021-08-03 |
View Report |
Address. Old address: Unit C1, Pandora Business Park Greengate Middleton Manchester M24 1RU England. New address: Unit 1 Worrall Street Manchester M40 2ED. Change date: 2021-04-07. |
2021-04-07 |
View Report |
Accounts. Accounts type total exemption full. |
2020-06-15 |
View Report |
Address. Old address: Sovereign House Barehill Street Littleborough OL15 9BL England. Change date: 2020-05-17. New address: Unit C1, Pandora Business Park Greengate Middleton Manchester M24 1RU. |
2020-05-17 |
View Report |
Officers. Officer name: Steve Bennett. Termination date: 2020-04-28. |
2020-05-17 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-11 |
View Report |
Persons with significant control. Cessation date: 2020-04-28. Psc name: Steve Bennett. |
2020-05-11 |
View Report |
Persons with significant control. Notification date: 2020-04-28. Psc name: Munawar Rakha. |
2020-05-11 |
View Report |
Officers. Officer name: Mr Munawar Rakha. Appointment date: 2020-04-28. |
2020-05-11 |
View Report |
Confirmation statement. Statement with updates. |
2020-01-05 |
View Report |
Persons with significant control. Psc name: Steve Bennett. Notification date: 2019-11-18. |
2020-01-05 |
View Report |
Persons with significant control. Psc name: Amanda Brooks. Cessation date: 2019-11-18. |
2020-01-05 |
View Report |
Officers. Officer name: Amanda Brooks. Termination date: 2019-11-18. |
2020-01-05 |
View Report |
Address. Old address: Unit 12 the Holdings Industrial Estate Middlewich Road Northwich CW9 7DR England. Change date: 2020-01-05. New address: Sovereign House Barehill Street Littleborough OL15 9BL. |
2020-01-05 |
View Report |
Officers. Officer name: Mr Steve Bennett. Appointment date: 2019-11-01. |
2019-11-14 |
View Report |
Officers. Officer name: Claire Pamela Wedderburn. Termination date: 2019-08-19. |
2019-08-19 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-19 |
View Report |
Address. New address: Unit 12 the Holdings Industrial Estate Middlewich Road Northwich CW9 7DR. Old address: 1 London Road Staines-upon-Thames TW18 4EX England. Change date: 2019-08-19. |
2019-08-19 |
View Report |
Persons with significant control. Notification date: 2019-07-01. Psc name: Amanda Brooks. |
2019-08-19 |
View Report |
Persons with significant control. Cessation date: 2019-08-19. Psc name: Gamze Polat. |
2019-08-19 |
View Report |
Officers. Officer name: Gamze Polat. Termination date: 2019-08-19. |
2019-08-19 |
View Report |
Officers. Officer name: Mrs Amanda Brooks. Appointment date: 2019-07-01. |
2019-08-19 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-15 |
View Report |
Address. New address: 1 London Road Staines-upon-Thames TW18 4EX. Old address: 19 Langley Road Langley Berkshire SL3 7AE. Change date: 2018-10-11. |
2018-10-11 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-09-13 |
View Report |
Officers. Appointment date: 2018-09-12. Officer name: Mrs Claire Pamela Wedderburn. |
2018-09-12 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-12 |
View Report |
Gazette. Gazette notice compulsory. |
2018-06-12 |
View Report |
Dissolution. Dissolution withdrawal application strike off company. |
2018-04-02 |
View Report |
Address. Old address: 39 Forest Street Sutton-in-Ashfield NG17 1DA. New address: 19 Langley Road Langley Berkshire SL3 7AE. Change date: 2018-03-22. |
2018-03-22 |
View Report |
Gazette. Gazette notice voluntary. |
2018-03-20 |
View Report |
Dissolution. Dissolution application strike off company. |
2018-03-09 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-26 |
View Report |
Accounts. Change account reference date company previous extended. |
2018-02-21 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-23 |
View Report |
Officers. Termination date: 2017-03-23. Officer name: Hurzem Koca. |
2017-03-23 |
View Report |
Officers. Appointment date: 2017-03-23. Officer name: Mrs Gamze Polat. |
2017-03-23 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-03 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-17 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-18 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-20 |
View Report |
Incorporation. Incorporation company. |
2013-05-15 |
View Report |