Accounts. Accounts type micro entity. |
2023-10-23 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-27 |
View Report |
Accounts. Accounts type micro entity. |
2022-10-20 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-07 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-30 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-12-10 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-09 |
View Report |
Gazette. Gazette notice compulsory. |
2021-11-02 |
View Report |
Persons with significant control. Psc name: Kia Mccabe. Cessation date: 2017-09-19. |
2021-09-10 |
View Report |
Accounts. Accounts type micro entity. |
2021-02-17 |
View Report |
Gazette. Gazette filings brought up to date. |
2020-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-17 |
View Report |
Gazette. Gazette notice compulsory. |
2020-12-08 |
View Report |
Accounts. Accounts type micro entity. |
2019-11-22 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-28 |
View Report |
Accounts. Accounts type micro entity. |
2019-04-03 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-04-03 |
View Report |
Address. Old address: 346 Chorley Old Road Bolton BL1 6AB United Kingdom. New address: 546 Chorley Old Road Bolton BL1 6AB. Change date: 2018-10-05. |
2018-10-05 |
View Report |
Address. Change date: 2018-09-26. New address: 346 Chorley Old Road Bolton BL1 6AB. Old address: Queen Street5 Queen Street Norwich Norfolk NR2 4TL United Kingdom. |
2018-09-26 |
View Report |
Confirmation statement. Statement with updates. |
2018-08-30 |
View Report |
Persons with significant control. Notification date: 2017-09-19. Psc name: Charishma Orozco. |
2018-08-30 |
View Report |
Address. Old address: 230 County Road Walton Liverpool L4 5PJ England. Change date: 2018-04-09. New address: Queen Street5 Queen Street Norwich Norfolk NR2 4TL. |
2018-04-09 |
View Report |
Officers. Officer name: Kia Mccabe. Termination date: 2017-09-19. |
2018-01-16 |
View Report |
Address. New address: 230 County Road Walton Liverpool L4 5PJ. Old address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP. Change date: 2018-01-16. |
2018-01-16 |
View Report |
Officers. Appointment date: 2017-09-19. Officer name: Ms Charishma Orozco. |
2018-01-16 |
View Report |
Address. New address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP. Old address: Unit 27 Webb Ellis Business Park Woodside Park Rugby CV21 2NP. Change date: 2017-11-14. |
2017-11-14 |
View Report |
Address. Change date: 2017-10-30. Old address: Webb Ellis Business Park Woodside Park Rugby CV21 2NP. New address: Unit 27 Webb Ellis Business Park Woodside Park Rugby CV21 2NP. |
2017-10-30 |
View Report |
Address. Old address: 100 Curzon Road Rochdale OL11 2RX United Kingdom. Change date: 2017-09-26. New address: Webb Ellis Business Park Woodside Park Rugby CV21 2NP. |
2017-09-26 |
View Report |
Incorporation. Capital: GBP 1 |
2017-08-16 |
View Report |