Gazette. Gazette notice voluntary. |
2019-12-10 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-11-27 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-11-22 |
View Report |
Accounts. Accounts type micro entity. |
2019-11-22 |
View Report |
Gazette. Gazette notice compulsory. |
2019-09-24 |
View Report |
Accounts. Accounts type micro entity. |
2018-11-13 |
View Report |
Address. New address: 546 Chorley Old Road Bolton BL1 6AB. Change date: 2018-10-05. Old address: 346 Chorley Old Road Bolton BL1 6AB United Kingdom. |
2018-10-05 |
View Report |
Address. Old address: 5 Queen Street Norwich Norfolk NR2 4TL United Kingdom. New address: 346 Chorley Old Road Bolton BL1 6AB. Change date: 2018-09-26. |
2018-09-26 |
View Report |
Persons with significant control. Psc name: Darren Hewitt. Cessation date: 2017-09-24. |
2018-09-04 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-02 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-06-26 |
View Report |
Persons with significant control. Psc name: Violy Villareal. Notification date: 2017-09-24. |
2018-06-20 |
View Report |
Address. Old address: 230 County Road Walton Liverpool L4 5PJ England. New address: 5 Queen Street Norwich Norfolk NR2 4TL. Change date: 2018-04-09. |
2018-04-09 |
View Report |
Officers. Termination date: 2017-09-24. Officer name: Darren Hewitt. |
2017-10-25 |
View Report |
Officers. Officer name: Mrs Violy Villareal. Appointment date: 2017-09-24. |
2017-10-24 |
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. Old address: 28 Newall Avenue Sandbach CW11 4BJ United Kingdom. New address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP. Change date: 2017-10-11. |
2017-10-11 |
View Report |
Incorporation. Capital: GBP 1 |
2017-08-29 |
View Report |