Gazette. Gazette dissolved liquidation. |
2019-08-10 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting. |
2019-05-10 |
View Report |
Address. New address: Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA. Change date: 2018-07-05. Old address: Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA England. |
2018-07-05 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2018-07-04 |
View Report |
Resolution. Description: Resolutions. |
2018-07-04 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2018-07-04 |
View Report |
Officers. Termination date: 2018-05-01. Officer name: Kevin Smith. |
2018-05-22 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-21 |
View Report |
Persons with significant control. Notification date: 2016-06-24. Psc name: Paul Robinson. |
2017-07-13 |
View Report |
Persons with significant control. Notification date: 2016-06-24. Psc name: Jeffrey Victor Burn. |
2017-07-13 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-30 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-18 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-04 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-03 |
View Report |
Address. Change date: 2015-09-14. New address: Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA. Old address: 50a Bridge Street Northampton Northamptonshire NN1 1PA. |
2015-09-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-12 |
View Report |
Incorporation. Capital: GBP 100 |
2014-06-23 |
View Report |