Insolvency. Liquidation voluntary creditors return of final meeting. |
2022-07-14 |
View Report |
Insolvency. Brought down date: 2021-05-20. |
2021-06-15 |
View Report |
Address. Change date: 2020-06-10. New address: 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG. Old address: Unit 3 Maple Way Aycliffe Business Park Newton Aycliffe DL5 6BF England. |
2020-06-10 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2020-06-03 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2020-06-03 |
View Report |
Resolution. Description: Resolutions. |
2020-06-03 |
View Report |
Accounts. Accounts type total exemption full. |
2020-05-31 |
View Report |
Mortgage. Charge number: 089245870001. |
2020-04-06 |
View Report |
Mortgage. Charge number: 089245870003. |
2020-04-06 |
View Report |
Mortgage. Charge number: 089245870002. |
2020-04-06 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-27 |
View Report |
Persons with significant control. Psc name: Floorings Direct Limited. Notification date: 2019-12-12. |
2019-12-16 |
View Report |
Persons with significant control. Cessation date: 2019-12-12. Psc name: Phd Nominees (Mr) Limited. |
2019-12-16 |
View Report |
Persons with significant control. Psc name: Coalfields Growth Fund. Cessation date: 2019-12-12. |
2019-12-16 |
View Report |
Officers. Officer name: Phd Equity Partners Llp. Termination date: 2019-12-12. |
2019-12-16 |
View Report |
Officers. Officer name: Gary Pickering. Termination date: 2019-12-12. |
2019-12-16 |
View Report |
Officers. Officer name: Kyle-Gian Mitchell. Termination date: 2019-12-12. |
2019-12-16 |
View Report |
Officers. Officer name: Mr Nicholas Jonathan Acaster. Appointment date: 2019-12-12. |
2019-12-16 |
View Report |
Officers. Officer name: Benjamin Daniel Dale. Termination date: 2019-12-12. |
2019-12-16 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-05 |
View Report |
Accounts. Accounts type small. |
2018-05-25 |
View Report |
Incorporation. Memorandum articles. |
2018-05-17 |
View Report |
Address. New address: Unit 3 Maple Way Aycliffe Business Park Newton Aycliffe DL5 6BF. Old address: 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA. Change date: 2018-04-25. |
2018-04-25 |
View Report |
Officers. Officer name: Mr Kyle-Gian Mitchell. Appointment date: 2018-03-21. |
2018-04-17 |
View Report |
Officers. Appointment date: 2018-03-21. Officer name: Mr Gary Pickering. |
2018-04-17 |
View Report |
Resolution. Description: Resolutions. |
2018-03-14 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-13 |
View Report |
Accounts. Accounts type small. |
2017-03-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-17 |
View Report |
Accounts. Accounts amended with accounts type small. |
2016-10-19 |
View Report |
Capital. Capital cancellation shares. |
2016-09-28 |
View Report |
Resolution. Description: Resolutions. |
2016-08-05 |
View Report |
Capital. Capital return purchase own shares. |
2016-08-05 |
View Report |
Resolution. Description: Resolutions. |
2016-07-14 |
View Report |
Resolution. Description: Resolutions. |
2016-06-27 |
View Report |
Officers. Termination date: 2016-05-13. Officer name: Michael Thomas Seery. |
2016-05-16 |
View Report |
Officers. Officer name: Phd Equity Partners Llp. Appointment date: 2016-05-12. |
2016-05-16 |
View Report |
Officers. Officer name: Martin Lawrence Tragen. Termination date: 2016-05-13. |
2016-05-16 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-13 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-02 |
View Report |
Address. New address: C/O Modern Rugs Limited Unit 3 Maple Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6BF. |
2015-04-02 |
View Report |
Address. New address: C/O Modern Rugs Limited Unit 3 Maple Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6BF. |
2015-04-02 |
View Report |
Capital. Capital allotment shares. |
2015-01-02 |
View Report |
Capital. Date: 2014-12-09. |
2015-01-02 |
View Report |
Capital. Capital name of class of shares. |
2015-01-02 |
View Report |
Resolution. Description: Resolutions. |
2015-01-02 |
View Report |
Mortgage. Charge creation date: 2014-12-09. Charge number: 089245870003. |
2014-12-16 |
View Report |
Officers. Officer name: Mr Benjamin Daniel Dale. Appointment date: 2014-12-09. |
2014-12-12 |
View Report |