Gazette. Gazette notice voluntary. |
2020-02-25 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-02-14 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-21 |
View Report |
Address. Old address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW England. Change date: 2019-01-11. New address: First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG. |
2019-01-11 |
View Report |
Accounts. Accounts type micro entity. |
2018-10-08 |
View Report |
Persons with significant control. Psc name: Darren Hewitt. Cessation date: 2017-06-05. |
2018-09-20 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-06-20 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-09 |
View Report |
Persons with significant control. Notification date: 2017-06-05. Psc name: Aleja Mabolo. |
2018-05-01 |
View Report |
Address. Old address: 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW. New address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW. Change date: 2018-02-12. |
2018-02-12 |
View Report |
Officers. Officer name: Mrs Aleja Mabolo. Change date: 2017-06-05. |
2017-08-23 |
View Report |
Officers. Officer name: Mrs Aleja Mabolo. Appointment date: 2017-06-05. |
2017-08-22 |
View Report |
Officers. Termination date: 2017-06-05. Officer name: Darren Hewitt. |
2017-08-21 |
View Report |
Address. Old address: Unit 2 Bridge View Office Park Henry Boot Way Hull HU4 7DW. Change date: 2017-08-08. New address: 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW. |
2017-08-08 |
View Report |
Address. Change date: 2017-07-26. New address: Unit 2 Bridge View Office Park Henry Boot Way Hull HU4 7DW. Old address: 28 Newall Avenue Sandbach CW11 4BJ United Kingdom. |
2017-07-26 |
View Report |
Incorporation. Capital: GBP 1 |
2017-06-05 |
View Report |