Gazette. Gazette notice voluntary. |
2020-04-07 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-03-26 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-11-23 |
View Report |
Accounts. Accounts type micro entity. |
2019-11-22 |
View Report |
Gazette. Gazette notice compulsory. |
2019-09-17 |
View Report |
Accounts. Accounts type micro entity. |
2018-11-13 |
View Report |
Address. Old address: 5 Queen Street Norwich Norfolk NR2 4TL England. Change date: 2018-10-02. New address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA. |
2018-10-02 |
View Report |
Persons with significant control. Psc name: Charlotte Andrew. Cessation date: 2017-09-24. |
2018-09-04 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-29 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-06-26 |
View Report |
Persons with significant control. Notification date: 2017-09-24. Psc name: Delia Kahano. |
2018-06-18 |
View Report |
Address. Old address: 230 County Road Walton Liverpool L4 5PJ England. Change date: 2018-04-09. New address: 5 Queen Street Norwich Norfolk NR2 4TL. |
2018-04-09 |
View Report |
Officers. Officer name: Charlotte Andrew. Termination date: 2017-09-24. |
2017-10-25 |
View Report |
Officers. Appointment date: 2017-09-24. Officer name: Mrs Delia Kahano. |
2017-10-23 |
View Report |
Address. New address: 230 County Road Walton Liverpool L4 5PJ. Old address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP. Change date: 2017-10-20. |
2017-10-20 |
View Report |
Address. New address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP. Change date: 2017-10-11. Old address: 353 Oldham Road Rochdale OL16 5LN United Kingdom. |
2017-10-11 |
View Report |
Incorporation. Capital: GBP 1 |
2017-08-25 |
View Report |