Gazette. Gazette filings brought up to date. |
2024-03-26 |
View Report |
Accounts. Accounts type micro entity. |
2024-03-23 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2024-03-12 |
View Report |
Gazette. Gazette notice compulsory. |
2024-02-06 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-11-21 |
View Report |
Confirmation statement. Statement with no updates. |
2023-11-19 |
View Report |
Gazette. Gazette notice compulsory. |
2023-11-14 |
View Report |
Accounts. Accounts type micro entity. |
2023-01-08 |
View Report |
Confirmation statement. Statement with updates. |
2022-08-28 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-07-06 |
View Report |
Gazette. Gazette notice compulsory. |
2022-07-05 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-30 |
View Report |
Address. New address: 37 Gas Street Platt Bridge Wigan WN2 5LS. Old address: 127 Edleston Road Crewe CW2 7HP England. |
2022-06-29 |
View Report |
Address. New address: 37 Gas Street Platt Bridge Wigan WN2 5LS. |
2022-06-29 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-30 |
View Report |
Address. Change date: 2021-11-06. New address: 37 Gas Street Platt Bridge Wigan WN2 5LS. Old address: 37 Gas Street Platt Bridge Wigan WN2 5LS England. |
2021-11-06 |
View Report |
Address. Change date: 2021-10-02. Old address: 30 Gatefield Street Crewe CW1 2JP England. New address: 37 Gas Street Platt Bridge Wigan WN2 5LS. |
2021-10-02 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-17 |
View Report |
Address. New address: 30 Gatefield Street Crewe CW1 2JP. Old address: 127 Edleston Road Crewe CW2 7HP England. Change date: 2021-04-01. |
2021-04-01 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-08 |
View Report |
Address. New address: 127 Edleston Road Crewe CW2 7HP. |
2020-08-08 |
View Report |
Address. Old address: Ashland House Manchester Rd Ince Wigan WN2 2DX England. New address: 127 Edleston Road Crewe CW2 7HP. |
2020-08-08 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-18 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-17 |
View Report |
Address. Old address: 127 Edleston Road Crewe CW2 7HP England. New address: 127 Edleston Road Crewe CW2 7HP. Change date: 2020-06-17. |
2020-06-17 |
View Report |
Address. Old address: Studio 210 134-146 Curtain Road London EC2A 3AR England. New address: 127 Edleston Road Crewe CW2 7HP. Change date: 2020-06-15. |
2020-06-15 |
View Report |
Address. Change date: 2020-06-15. New address: Studio 210 134-146 Curtain Road London EC2A 3AR. Old address: 127 Edleston Road Crewe Cheshire CW2 7HP England. |
2020-06-15 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-13 |
View Report |
Address. Change date: 2020-06-13. New address: 127 Edleston Road Crewe Cheshire CW2 7HP. Old address: 37 Gas Street Platt Bridge Wigan WN2 5LS England. |
2020-06-13 |
View Report |
Persons with significant control. Cessation date: 2020-06-01. Psc name: Valentin Cristian Mitroi. |
2020-06-09 |
View Report |
Persons with significant control. Psc name: Valentin-Cristian Mitroi. Notification date: 2020-01-07. |
2020-05-15 |
View Report |
Address. Change date: 2020-04-13. New address: 37 Gas Street Platt Bridge Wigan WN2 5LS. Old address: Ashland House Manchester Road Ince Wigan Lancashire WN2 2DX England. |
2020-04-13 |
View Report |
Accounts. Accounts type micro entity. |
2020-02-23 |
View Report |
Officers. Termination date: 2020-01-01. Officer name: Gheorghe-Radu Tampescu. |
2020-01-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-05 |
View Report |
Officers. Officer name: Mr Valentin Cristian Mitroi. Appointment date: 2020-01-01. |
2020-01-05 |
View Report |
Address. New address: Ashland House Manchester Rd Ince Wigan WN2 2DX. |
2020-01-02 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-31 |
View Report |
Accounts. Accounts type micro entity. |
2019-11-23 |
View Report |
Persons with significant control. Psc name: Sorinel Branza. Cessation date: 2019-10-20. |
2019-10-22 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-08 |
View Report |
Officers. Officer name: Mr Gheorghe-Radu Radu Tampescu. Change date: 2019-05-21. |
2019-05-21 |
View Report |
Persons with significant control. Psc name: Sorinel Branza. Notification date: 2019-04-01. |
2019-05-19 |
View Report |
Officers. Change date: 2019-04-10. Officer name: Mr Gheorghe Radu Tampescu. |
2019-04-10 |
View Report |
Officers. Change date: 2019-04-06. Officer name: Mr Radu Gheorghe Tampescu. |
2019-04-06 |
View Report |
Address. Old address: Ashland House Manchester Road Ince Wigan WN2 2DX England. Change date: 2019-02-15. New address: Ashland House Manchester Road Ince Wigan Lancashire WN2 2DX. |
2019-02-15 |
View Report |
Address. New address: Ashland House Manchester Road Ince Wigan WN2 2DX. Change date: 2019-02-15. Old address: Checkley Grange Checkley Lane Wrinehill Crewe Cheshire CW3 9DA England. |
2019-02-15 |
View Report |
Persons with significant control. Cessation date: 2019-02-14. Psc name: Sorinel Brinza. |
2019-02-14 |
View Report |
Persons with significant control. Change date: 2018-11-11. Psc name: Mr Sorinel Valentin Brinza. |
2018-11-11 |
View Report |