Gazette. Gazette dissolved voluntary. |
2018-09-25 |
View Report |
Gazette. Gazette notice voluntary. |
2018-07-10 |
View Report |
Dissolution. Dissolution application strike off company. |
2018-06-29 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-27 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-22 |
View Report |
Persons with significant control. Notification date: 2017-06-30. Psc name: Mandip Shoker. |
2017-12-22 |
View Report |
Address. Old address: 127 Arabella Street Cardiff CF24 4SY United Kingdom. Change date: 2017-12-22. New address: 2 Parkland Close Coventry CV6 4GE. |
2017-12-22 |
View Report |
Persons with significant control. Cessation date: 2017-06-30. Psc name: Tomasz Cukierman. |
2017-12-22 |
View Report |
Officers. Appointment date: 2017-06-30. Officer name: Mr Mandip Shoker. |
2017-12-22 |
View Report |
Officers. Officer name: Tomasz Cukierman. Termination date: 2017-06-30. |
2017-12-22 |
View Report |
Address. Change date: 2017-05-12. Old address: 137 Arabella Street Cardiff CF24 4SY United Kingdom. New address: 127 Arabella Street Cardiff CF24 4SY. |
2017-05-12 |
View Report |
Officers. Officer name: Tomasz Cukierman. Change date: 2017-05-11. |
2017-05-12 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-05 |
View Report |
Officers. Officer name: Terence Dunne. Termination date: 2017-03-27. |
2017-04-03 |
View Report |
Officers. Appointment date: 2017-03-27. Officer name: Tomasz Cukierman. |
2017-04-03 |
View Report |
Address. New address: 137 Arabella Street Cardiff CF24 4SY. Change date: 2017-04-03. Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom. |
2017-04-03 |
View Report |
Officers. Officer name: Terence Dunne. Appointment date: 2017-03-15. |
2017-03-27 |
View Report |
Officers. Termination date: 2017-03-15. Officer name: Benjamin Samuels. |
2017-03-27 |
View Report |
Address. Change date: 2017-03-27. Old address: 115 Burns Road Royston SG8 5SU United Kingdom. New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. |
2017-03-27 |
View Report |
Accounts. Accounts type micro entity. |
2017-01-23 |
View Report |
Address. Old address: 53 Netherfields Crescent Middlesbrough TS3 0QL United Kingdom. Change date: 2016-09-28. New address: 115 Burns Road Royston SG8 5SU. |
2016-09-28 |
View Report |
Officers. Termination date: 2016-09-21. Officer name: Donatas Marcinkus. |
2016-09-28 |
View Report |
Officers. Appointment date: 2016-09-21. Officer name: Benjamin Samuels. |
2016-09-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-26 |
View Report |
Address. New address: 53 Netherfields Crescent Middlesbrough TS3 0QL. Old address: 22 Buckingham Drive Great Sankey Warrington WA5 1JD United Kingdom. Change date: 2016-01-15. |
2016-01-15 |
View Report |
Officers. Officer name: Allan Mccormick. Termination date: 2016-01-08. |
2016-01-15 |
View Report |
Officers. Officer name: Donatas Marcinkus. Appointment date: 2016-01-08. |
2016-01-15 |
View Report |
Accounts. Accounts type micro entity. |
2016-01-08 |
View Report |
Officers. Officer name: Aaron Prudence. Termination date: 2015-07-03. |
2015-07-13 |
View Report |
Address. Change date: 2015-07-13. New address: 22 Buckingham Drive Great Sankey Warrington WA5 1JD. Old address: 273 Westfield Lane Mansfield NG19 6HF. |
2015-07-13 |
View Report |
Officers. Appointment date: 2015-07-03. Officer name: Allan Mccormick. |
2015-07-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-22 |
View Report |
Address. New address: 273 Westfield Lane Mansfield NG19 6HF. Change date: 2015-04-09. Old address: Flat 27 Lyly House Burbage Close London SE1 4EQ United Kingdom. |
2015-04-09 |
View Report |
Officers. Officer name: Aaron Prudence. Appointment date: 2015-03-30. |
2015-04-09 |
View Report |
Officers. Officer name: Stephen Akinremi. Termination date: 2015-03-30. |
2015-04-09 |
View Report |
Officers. Officer name: Stephen Akinremi. Appointment date: 2014-07-08. |
2014-07-16 |
View Report |
Officers. Termination date: 2014-07-08. Officer name: Allan Keith Richards. |
2014-07-16 |
View Report |
Address. Old address: 37 Caradoc View Hanwood Shrewsbury SY5 8ND United Kingdom. Change date: 2014-07-16. New address: Flat 27 Lyly House Burbage Close London SE1 4EQ. |
2014-07-16 |
View Report |
Officers. Officer name: Terence Dunne. |
2014-05-23 |
View Report |
Officers. Officer name: Mr Allan Keith Richards. |
2014-05-23 |
View Report |
Address. Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom. Change date: 2014-05-23. |
2014-05-23 |
View Report |
Incorporation. Capital: GBP 1 |
2014-04-14 |
View Report |