Gazette. Gazette dissolved liquidation. |
2023-11-22 |
View Report |
Insolvency. Liquidation voluntary creditors return of final meeting. |
2023-08-22 |
View Report |
Insolvency. Brought down date: 2023-05-19. |
2023-06-15 |
View Report |
Insolvency. Brought down date: 2022-05-19. |
2022-07-15 |
View Report |
Address. Old address: Cumberland House 35 Park Row Nottingham NG1 6EE. Change date: 2022-04-14. New address: C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE. |
2022-04-14 |
View Report |
Address. Change date: 2022-04-11. New address: Cumberland House 35 Park Row Nottingham NG1 6EE. Old address: Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF. |
2022-04-11 |
View Report |
Address. New address: Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF. Old address: Menai Science Park Parc Gwyddoniaeth Menai Gaerwen LL60 6AG Wales. Change date: 2021-06-02. |
2021-06-02 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2021-05-26 |
View Report |
Resolution. Description: Resolutions. |
2021-05-26 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2021-05-26 |
View Report |
Officers. Officer name: Heather Elizabeth Millard. Termination date: 2021-01-18. |
2021-03-12 |
View Report |
Officers. Termination date: 2021-01-18. Officer name: Nigel Stuart Grinstead. |
2021-03-12 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-21 |
View Report |
Capital. Capital allotment shares. |
2020-09-21 |
View Report |
Capital. Capital allotment shares. |
2020-09-21 |
View Report |
Incorporation. Memorandum articles. |
2020-09-17 |
View Report |
Resolution. Description: Resolutions. |
2020-09-17 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-10 |
View Report |
Officers. Officer name: Heather Elizabeth Millard. Termination date: 2019-08-12. |
2019-08-12 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-18 |
View Report |
Accounts. Accounts type micro entity. |
2019-02-26 |
View Report |
Capital. Capital allotment shares. |
2019-02-08 |
View Report |
Capital. Capital allotment shares. |
2019-02-08 |
View Report |
Capital. Capital allotment shares. |
2019-02-08 |
View Report |
Resolution. Description: Resolutions. |
2019-02-08 |
View Report |
Address. New address: Menai Science Park Parc Gwyddoniaeth Menai Gaerwen LL60 6AG. Change date: 2019-01-24. Old address: Orbital House 20 Eastern Road Romford Essex RM1 3PJ. |
2019-01-24 |
View Report |
Capital. Capital variation of rights attached to shares. |
2018-08-02 |
View Report |
Capital. Capital name of class of shares. |
2018-08-02 |
View Report |
Resolution. Description: Resolutions. |
2018-07-31 |
View Report |
Resolution. Description: Resolutions. |
2018-07-31 |
View Report |
Capital. Capital allotment shares. |
2018-07-23 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-20 |
View Report |
Capital. Date: 2018-01-19. |
2018-02-01 |
View Report |
Capital. Capital name of class of shares. |
2018-02-01 |
View Report |
Capital. Capital allotment shares. |
2018-02-01 |
View Report |
Capital. Capital variation of rights attached to shares. |
2018-02-01 |
View Report |
Resolution. Description: Resolutions. |
2018-01-30 |
View Report |
Address. New address: Orbital House 20 Eastern Road Romford Essex RM1 3PJ. Old address: Burrow House Mount Bennett Road Tywardreath Par Cornwall PL24 2QX United Kingdom. Change date: 2018-01-09. |
2018-01-09 |
View Report |
Incorporation. Capital: GBP 3 |
2017-06-06 |
View Report |