Gazette. Gazette dissolved compulsory. |
2021-10-05 |
View Report |
Gazette. Gazette notice compulsory. |
2021-07-20 |
View Report |
Accounts. Accounts type micro entity. |
2021-02-18 |
View Report |
Address. Old address: # 56 Derby Street Jarrow NE32 3AT England. New address: Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW. Change date: 2020-06-30. |
2020-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-13 |
View Report |
Accounts. Accounts type micro entity. |
2019-11-22 |
View Report |
Address. New address: # 56 Derby Street Jarrow NE32 3AT. Old address: 129 Burnley Road Padiham BB12 8BA. Change date: 2019-09-10. |
2019-09-10 |
View Report |
Persons with significant control. Psc name: Darren Hewitt. Cessation date: 2018-09-21. |
2019-07-11 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-13 |
View Report |
Officers. Appointment date: 2018-10-09. Officer name: Mr Rowel Leyba. |
2019-04-29 |
View Report |
Accounts. Change account reference date company current shortened. |
2019-01-22 |
View Report |
Persons with significant control. Psc name: Ryan Lacerna. Notification date: 2018-09-21. |
2018-10-24 |
View Report |
Officers. Officer name: Darren Hewitt. Termination date: 2018-09-21. |
2018-10-05 |
View Report |
Officers. Officer name: Mr Ryan Lacerna. Appointment date: 2018-09-21. |
2018-10-04 |
View Report |
Address. Old address: 28 Newall Avenue Sandbach CW11 4BJ United Kingdom. New address: 129 Burnley Road Padiham BB12 8BA. Change date: 2018-09-11. |
2018-09-11 |
View Report |
Incorporation. Capital: GBP 1 |
2018-04-30 |
View Report |