Gazette. Gazette notice voluntary. |
2024-05-07 |
View Report |
Dissolution. Dissolution application strike off company. |
2024-04-25 |
View Report |
Accounts. Accounts type micro entity. |
2024-04-08 |
View Report |
Gazette. Gazette filings brought up to date. |
2024-03-30 |
View Report |
Accounts. Accounts type micro entity. |
2024-03-27 |
View Report |
Persons with significant control. Change date: 2024-02-13. Psc name: Mr Mohammed Ayyaz. |
2024-02-14 |
View Report |
Officers. Change date: 2024-02-13. Officer name: Mr Mohammed Ayyaz. |
2024-02-13 |
View Report |
Address. New address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Old address: 152 Mount Street Sheffield S11 8DH United Kingdom. Change date: 2024-02-13. |
2024-02-13 |
View Report |
Persons with significant control. Psc name: Mohammed Ayyaz. Notification date: 2024-02-13. |
2024-02-13 |
View Report |
Persons with significant control. Cessation date: 2024-02-13. Psc name: Declan Clarke. |
2024-02-13 |
View Report |
Officers. Appointment date: 2024-02-13. Officer name: Mr Mohammed Ayyaz. |
2024-02-13 |
View Report |
Officers. Officer name: Declan Clarke. Termination date: 2024-02-13. |
2024-02-13 |
View Report |
Gazette. Gazette notice compulsory. |
2023-12-26 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-07-19 |
View Report |
Confirmation statement. Statement with updates. |
2023-07-18 |
View Report |
Gazette. Gazette notice compulsory. |
2023-07-04 |
View Report |
Confirmation statement. Statement with updates. |
2022-07-13 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-03 |
View Report |
Confirmation statement. Statement with updates. |
2021-07-20 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-02 |
View Report |
Persons with significant control. Psc name: Hugh Mccallum. Cessation date: 2020-06-16. |
2020-07-08 |
View Report |
Persons with significant control. Notification date: 2020-06-16. Psc name: Declan Clarke. |
2020-07-08 |
View Report |
Officers. Appointment date: 2020-06-16. Officer name: Mr Declan Clarke. |
2020-07-08 |
View Report |
Officers. Termination date: 2020-06-16. Officer name: Hugh Mccallum. |
2020-07-08 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-29 |
View Report |
Accounts. Accounts type micro entity. |
2020-02-20 |
View Report |
Persons with significant control. Notification date: 2019-12-10. Psc name: Hugh Mccallum. |
2019-12-27 |
View Report |
Officers. Appointment date: 2019-12-10. Officer name: Mr Hugh Mccallum. |
2019-12-27 |
View Report |
Persons with significant control. Cessation date: 2019-12-10. Psc name: Mohammed Hassan. |
2019-12-27 |
View Report |
Officers. Officer name: Mohammed Hassan. Termination date: 2019-12-10. |
2019-12-27 |
View Report |
Address. Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom. Change date: 2019-09-17. New address: 152 Mount Street Sheffield S11 8DH. |
2019-09-17 |
View Report |
Persons with significant control. Notification date: 2019-08-23. Psc name: Mohammed Hassan. |
2019-09-17 |
View Report |
Persons with significant control. Psc name: Claudiu Petrica Cotocu. Cessation date: 2019-08-23. |
2019-09-17 |
View Report |
Officers. Officer name: Mr Mohammed Hassan. Appointment date: 2019-08-23. |
2019-09-17 |
View Report |
Officers. Termination date: 2019-08-23. Officer name: Claudiu Petrica Cotocu. |
2019-09-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-25 |
View Report |
Accounts. Accounts type micro entity. |
2019-02-15 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-10 |
View Report |
Accounts. Accounts type micro entity. |
2018-04-26 |
View Report |
Officers. Termination date: 2017-11-02. Officer name: Terence Dunne. |
2018-02-05 |
View Report |
Persons with significant control. Notification date: 2017-11-02. Psc name: Claudiu Petrica Cotocu. |
2018-02-05 |
View Report |
Officers. Officer name: Mr Claudiu Petrica Cotocu. Appointment date: 2017-11-02. |
2018-02-05 |
View Report |
Persons with significant control. Cessation date: 2017-11-02. Psc name: Terence Dunne. |
2018-02-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-01 |
View Report |
Persons with significant control. Notification date: 2017-04-03. Psc name: Terence Dunne. |
2017-09-01 |
View Report |
Persons with significant control. Psc name: Mindaugas Vinclauskas. Cessation date: 2017-04-03. |
2017-09-01 |
View Report |
Officers. Officer name: Mr Terence Dunne. Appointment date: 2017-04-03. |
2017-04-20 |
View Report |
Officers. Officer name: Mindaugas Vinclauskas. Termination date: 2017-04-03. |
2017-04-20 |
View Report |
Address. Change date: 2017-04-20. Old address: 4 Pyke Street Wigan WN1 3XY United Kingdom. New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. |
2017-04-20 |
View Report |
Accounts. Accounts type micro entity. |
2017-03-29 |
View Report |