Gazette. Gazette dissolved voluntary. |
2023-08-22 |
View Report |
Gazette. Gazette notice voluntary. |
2023-06-06 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-05-25 |
View Report |
Confirmation statement. Statement with updates. |
2022-12-12 |
View Report |
Persons with significant control. Change date: 2022-11-16. Psc name: Mr Mohammed Ayyaz. |
2022-12-02 |
View Report |
Officers. Change date: 2022-11-16. Officer name: Mr Mohammed Ayyaz. |
2022-12-01 |
View Report |
Officers. Officer name: Mr Mohammed Ayyaz. Change date: 2022-12-01. |
2022-12-01 |
View Report |
Persons with significant control. Change date: 2022-12-01. Psc name: Mr Mohammed Ayyaz. |
2022-12-01 |
View Report |
Address. New address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Change date: 2022-12-01. Old address: 191 Washington Street Bradford BD8 9QP United Kingdom. |
2022-12-01 |
View Report |
Address. New address: 191 Washington Street Bradford BD8 9QP. Change date: 2022-10-03. Old address: 135 Townsend Road Southall UB1 1HE United Kingdom. |
2022-10-03 |
View Report |
Persons with significant control. Notification date: 2022-08-26. Psc name: Mohammed Ayyaz. |
2022-10-03 |
View Report |
Persons with significant control. Psc name: Satinderpal Dhillon. Cessation date: 2022-08-26. |
2022-10-03 |
View Report |
Officers. Officer name: Mr Mohammed Ayyaz. Appointment date: 2022-08-26. |
2022-10-03 |
View Report |
Officers. Officer name: Satinderpal Dhillon. Termination date: 2022-08-26. |
2022-10-03 |
View Report |
Accounts. Accounts type micro entity. |
2022-06-15 |
View Report |
Confirmation statement. Statement with updates. |
2021-12-17 |
View Report |
Accounts. Accounts type micro entity. |
2021-08-04 |
View Report |
Persons with significant control. Psc name: Satinderpal Dhillon. Notification date: 2021-03-23. |
2021-04-28 |
View Report |
Address. Change date: 2021-04-28. New address: 135 Townsend Road Southall UB1 1HE. Old address: 14 Stafford Drive Birmingham B71 2SA United Kingdom. |
2021-04-28 |
View Report |
Persons with significant control. Psc name: Scott Slimm. Cessation date: 2021-03-23. |
2021-04-28 |
View Report |
Officers. Termination date: 2021-03-23. Officer name: Scott Slimm. |
2021-04-28 |
View Report |
Officers. Appointment date: 2021-03-23. Officer name: Mr Satinderpal Dhillon. |
2021-04-28 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-06 |
View Report |
Address. Change date: 2020-12-29. New address: 14 Stafford Drive Birmingham B71 2SA. Old address: 23 Scarth Avenue Doncaster DN4 8AW United Kingdom. |
2020-12-29 |
View Report |
Persons with significant control. Psc name: Scott Slimm. Notification date: 2020-12-04. |
2020-12-29 |
View Report |
Persons with significant control. Psc name: Cristian Lupu. Cessation date: 2020-12-04. |
2020-12-29 |
View Report |
Officers. Officer name: Mr Scott Slimm. Appointment date: 2020-12-04. |
2020-12-29 |
View Report |
Officers. Termination date: 2020-12-04. Officer name: Cristian Lupu. |
2020-12-29 |
View Report |
Address. Change date: 2020-10-26. Old address: 16, Fleming Street Barking IG11 7SB United Kingdom. New address: 23 Scarth Avenue Doncaster DN4 8AW. |
2020-10-26 |
View Report |
Persons with significant control. Notification date: 2020-10-05. Psc name: Cristian Lupu. |
2020-10-26 |
View Report |
Persons with significant control. Psc name: Akbar Demir. Cessation date: 2020-10-05. |
2020-10-26 |
View Report |
Officers. Appointment date: 2020-10-05. Officer name: Mr Cristian Lupu. |
2020-10-26 |
View Report |
Officers. Termination date: 2020-10-05. Officer name: Akbar Demir. |
2020-10-26 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-08 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-12 |
View Report |
Accounts. Accounts type micro entity. |
2019-08-23 |
View Report |
Address. New address: 16, Fleming Street Barking IG11 7SB. Old address: 3 Stonechat Square London E6 5LQ United Kingdom. Change date: 2019-08-12. |
2019-08-12 |
View Report |
Address. Old address: 67 Clitheroe Road Manchester M13 0QU United Kingdom. New address: 3 Stonechat Square London E6 5LQ. Change date: 2019-04-18. |
2019-04-18 |
View Report |
Persons with significant control. Notification date: 2019-04-09. Psc name: Akbar Demir. |
2019-04-18 |
View Report |
Persons with significant control. Psc name: Mohammed Yasin Riaz. Cessation date: 2019-04-09. |
2019-04-18 |
View Report |
Officers. Officer name: Mr Akbar Demir. Appointment date: 2019-04-09. |
2019-04-18 |
View Report |
Officers. Termination date: 2019-04-09. Officer name: Mohammed Yasin Riaz. |
2019-04-18 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-05 |
View Report |
Persons with significant control. Psc name: Robert Porter. Cessation date: 2018-09-18. |
2018-09-27 |
View Report |
Officers. Officer name: Mr Mohammed Yasin Riaz. Appointment date: 2018-09-18. |
2018-09-27 |
View Report |
Address. New address: 67 Clitheroe Road Manchester M13 0QU. Change date: 2018-09-27. Old address: 46 Ling Street Liverpool L7 2QF United Kingdom. |
2018-09-27 |
View Report |
Persons with significant control. Psc name: Mohammed Yasin Riaz. Notification date: 2018-09-18. |
2018-09-27 |
View Report |
Officers. Termination date: 2018-09-18. Officer name: Robert Porter. |
2018-09-27 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-17 |
View Report |
Officers. Termination date: 2018-02-28. Officer name: Daniel Embrey. |
2018-03-08 |
View Report |