Address. Change date: 2023-09-27. Default address: PO Box 4385, 09220438 - Companies House Default Address, Cardiff, CF14 8LH. |
2023-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2023-08-18 |
View Report |
Accounts. Accounts type micro entity. |
2023-04-28 |
View Report |
Confirmation statement. Statement with updates. |
2022-08-18 |
View Report |
Address. Change date: 2022-06-20. Old address: Homeways, Billington Road Leighton Buzzard LU7 9HH United Kingdom. New address: 49 Horse Shoe Court Doncaster DN4 0FF. |
2022-06-20 |
View Report |
Persons with significant control. Notification date: 2022-05-26. Psc name: Dawid Obara. |
2022-06-20 |
View Report |
Persons with significant control. Psc name: Antonio Sanchez Amada. Cessation date: 2022-05-26. |
2022-06-20 |
View Report |
Officers. Officer name: Mr Dawid Andrzej Obara. Appointment date: 2022-05-26. |
2022-06-20 |
View Report |
Officers. Officer name: Antonio Sanchez Amada. Termination date: 2022-05-26. |
2022-06-20 |
View Report |
Accounts. Accounts type micro entity. |
2022-05-25 |
View Report |
Address. Change date: 2021-11-09. New address: Homeways, Billington Road Leighton Buzzard LU7 9HH. Old address: 40 Alder Road Southampton SO16 5EF United Kingdom. |
2021-11-09 |
View Report |
Persons with significant control. Notification date: 2021-09-23. Psc name: Antonio Sanchez Amada. |
2021-11-09 |
View Report |
Persons with significant control. Cessation date: 2021-09-23. Psc name: Scott Grundy. |
2021-11-09 |
View Report |
Officers. Officer name: Mr Antonio Sanchez Amada. Appointment date: 2021-09-23. |
2021-11-09 |
View Report |
Officers. Officer name: Scott Grundy. Termination date: 2021-09-23. |
2021-11-09 |
View Report |
Confirmation statement. Statement with updates. |
2021-08-19 |
View Report |
Accounts. Accounts type micro entity. |
2021-05-24 |
View Report |
Address. Old address: 21 Wayman Road Blackpool FY3 8DQ United Kingdom. Change date: 2021-02-15. New address: 40 Alder Road Southampton SO16 5EF. |
2021-02-15 |
View Report |
Persons with significant control. Notification date: 2021-01-29. Psc name: Scott Grundy. |
2021-02-15 |
View Report |
Persons with significant control. Psc name: Gary Shaw. Cessation date: 2021-01-29. |
2021-02-15 |
View Report |
Officers. Officer name: Mr Scott Grundy. Appointment date: 2021-01-29. |
2021-02-15 |
View Report |
Officers. Officer name: Gary Shaw. Termination date: 2021-01-29. |
2021-02-15 |
View Report |
Persons with significant control. Psc name: Gary Shaw. Notification date: 2020-11-02. |
2020-11-27 |
View Report |
Persons with significant control. Cessation date: 2020-11-02. Psc name: Malcolm Scullion. |
2020-11-27 |
View Report |
Officers. Appointment date: 2020-11-02. Officer name: Mr Gary Shaw. |
2020-11-27 |
View Report |
Officers. Officer name: Malcolm Scullion. Termination date: 2020-11-02. |
2020-11-27 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-10 |
View Report |
Address. Change date: 2020-09-03. New address: 21 Wayman Road Blackpool FY3 8DQ. Old address: 42 New Street Birmingham B78 1AE United Kingdom. |
2020-09-03 |
View Report |
Persons with significant control. Notification date: 2020-08-19. Psc name: Malcolm Scullion. |
2020-09-03 |
View Report |
Persons with significant control. Psc name: Adam Downing. Cessation date: 2020-08-19. |
2020-09-03 |
View Report |
Officers. Termination date: 2020-08-19. Officer name: Adam Downing. |
2020-09-03 |
View Report |
Officers. Appointment date: 2020-08-19. Officer name: Mr Malcolm Scullion. |
2020-09-03 |
View Report |
Accounts. Accounts type micro entity. |
2020-04-17 |
View Report |
Address. Change date: 2020-04-03. New address: 42 New Street Birmingham B78 1AE. Old address: Flat 103 Alpha House Northampton NN1 2HS United Kingdom. |
2020-04-03 |
View Report |
Persons with significant control. Notification date: 2020-03-24. Psc name: Adam Downing. |
2020-04-03 |
View Report |
Persons with significant control. Cessation date: 2020-03-24. Psc name: Tomasz Tuszynski. |
2020-04-03 |
View Report |
Officers. Appointment date: 2020-03-24. Officer name: Mr Adam Downing. |
2020-04-03 |
View Report |
Officers. Officer name: Tomasz Tuszynski. Termination date: 2020-03-24. |
2020-04-03 |
View Report |
Address. Change date: 2019-12-31. New address: Flat 103 Alpha House Northampton NN1 2HS. Old address: 2 Grainger Avenue West Bridgford Nottingham NG2 7AS United Kingdom. |
2019-12-31 |
View Report |
Persons with significant control. Notification date: 2019-12-19. Psc name: Tomasz Tuszynski. |
2019-12-31 |
View Report |
Persons with significant control. Psc name: Daniel Sarti. Cessation date: 2019-12-19. |
2019-12-31 |
View Report |
Officers. Officer name: Mr Tomasz Tuszynski. Appointment date: 2019-12-19. |
2019-12-31 |
View Report |
Officers. Termination date: 2019-12-19. Officer name: Daniel Sarti. |
2019-12-31 |
View Report |
Address. New address: 2 Grainger Avenue West Bridgford Nottingham NG2 7AS. Old address: 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England. Change date: 2019-09-23. |
2019-09-23 |
View Report |
Persons with significant control. Cessation date: 2019-09-02. Psc name: David Bell. |
2019-09-23 |
View Report |
Persons with significant control. Psc name: Daniel Sarti. Notification date: 2019-09-02. |
2019-09-23 |
View Report |
Officers. Officer name: David Bell. Termination date: 2019-09-02. |
2019-09-23 |
View Report |
Officers. Officer name: Mr Daniel Sarti. Appointment date: 2019-09-02. |
2019-09-23 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-22 |
View Report |
Accounts. Accounts type micro entity. |
2019-06-21 |
View Report |