Total Documents | 82 |
---|
Total Pages | 247 |
---|
24 November 2020 | Micro company accounts made up to 31 March 2020 |
---|---|
30 October 2020 | Termination of appointment of Alexandru Saioc as a director on 9 October 2020 |
30 October 2020 | Cessation of Alexandru Saioc as a person with significant control on 9 October 2020 |
30 October 2020 | Registered office address changed from 92 Berkeley Street Scunthorpe DN15 7LN United Kingdom to 60 Dorset Road Coventry CV1 4EB on 30 October 2020 |
30 October 2020 | Notification of Alexandru Silaesiles as a person with significant control on 9 October 2020 |
30 October 2020 | Appointment of Mr Alexandru Silaesiles as a director on 9 October 2020 |
3 July 2020 | Notification of Alexandru Saioc as a person with significant control on 11 June 2020 |
3 July 2020 | Registered office address changed from 14 Liberty Drive Sheffield S6 5QA United Kingdom to 92 Berkeley Street Scunthorpe DN15 7LN on 3 July 2020 |
3 July 2020 | Cessation of Josh Siddall as a person with significant control on 11 June 2020 |
3 July 2020 | Termination of appointment of Josh Siddall as a director on 11 June 2020 |
3 July 2020 | Appointment of Mr Alexandru Saioc as a director on 11 June 2020 |
6 April 2020 | Termination of appointment of Gabriela Andreea Harangus as a director on 27 March 2020 |
6 April 2020 | Cessation of Gabriela Andreea Harangus as a person with significant control on 27 March 2020 |
6 April 2020 | Notification of Josh Siddall as a person with significant control on 27 March 2020 |
6 April 2020 | Registered office address changed from Flat 6, 32 Salisbury Street Loughborough LE11 1HF United Kingdom to 14 Liberty Drive Sheffield S6 5QA on 6 April 2020 |
6 April 2020 | Appointment of Mr Josh Siddall as a director on 27 March 2020 |
27 February 2020 | Confirmation statement made on 27 February 2020 with updates |
29 November 2019 | Appointment of Mrs Gabriela Andreea Harangus as a director on 6 November 2019 |
29 November 2019 | Registered office address changed from 87 Mason Road Ilkeston DE7 9LP United Kingdom to Flat 6, 32 Salisbury Street Loughborough LE11 1HF on 29 November 2019 |
29 November 2019 | Cessation of Christopher Clarke as a person with significant control on 6 November 2019 |
29 November 2019 | Termination of appointment of Christopher Clarke as a director on 6 November 2019 |
29 November 2019 | Notification of Gabriela Harangus as a person with significant control on 6 November 2019 |
16 October 2019 | Micro company accounts made up to 31 March 2019 |
1 March 2019 | Confirmation statement made on 27 February 2019 with updates |
18 February 2019 | Registered office address changed from Flat 7, Woodside the Langdale Estate Great Langdale Ambleside United Kingdom to 87 Mason Road Ilkeston DE7 9LP on 18 February 2019 |
18 February 2019 | Appointment of Mr Christopher Clarke as a director on 8 February 2019 |
18 February 2019 | Termination of appointment of Alberto Gomez as a director on 8 February 2019 |
18 February 2019 | Notification of Christopher Clarke as a person with significant control on 8 February 2019 |
18 February 2019 | Cessation of Alberto Gomez as a person with significant control on 8 February 2019 |
4 September 2018 | Notification of Alberto Gomez as a person with significant control on 24 August 2018 |
4 September 2018 | Appointment of Mr Alberto Gomez as a director on 24 August 2018 |
4 September 2018 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to Flat 7, Woodside the Langdale Estate Great Langdale Ambleside on 4 September 2018 |
3 September 2018 | Termination of appointment of Darren Ford as a director on 24 August 2018 |
3 September 2018 | Cessation of Darren Ford as a person with significant control on 24 August 2018 |
30 August 2018 | Micro company accounts made up to 31 March 2018 |
9 August 2018 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 9 August 2018 |
1 August 2018 | Appointment of Mr Darren Ford as a director on 20 July 2018 |
1 August 2018 | Notification of Darren Ford as a person with significant control on 20 July 2018 |
1 August 2018 | Cessation of Terry Dunne as a person with significant control on 20 July 2018 |
1 August 2018 | Termination of appointment of Terry Dunne as a director on 20 July 2018 |
4 July 2018 | Cessation of Isaiah Shimali as a person with significant control on 5 April 2018 |
4 July 2018 | Notification of Terry Dunne as a person with significant control on 5 April 2018 |
4 July 2018 | Termination of appointment of Isaiah Shimali as a director on 5 April 2018 |
4 July 2018 | Appointment of Mr Terry Dunne as a director on 5 April 2018 |
4 July 2018 | Registered office address changed from 54 Waterloo Road Romford RM7 9BH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 4 July 2018 |
6 April 2018 | Cessation of Terence Dunne as a person with significant control on 13 April 2017 |
6 April 2018 | Confirmation statement made on 20 March 2018 with updates |
6 April 2018 | Notification of Isaiah Shimali as a person with significant control on 13 April 2017 |
14 November 2017 | Micro company accounts made up to 31 March 2017 |
14 November 2017 | Micro company accounts made up to 31 March 2017 |
20 April 2017 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 54 Waterloo Road Romford RM7 9BH on 20 April 2017 |
20 April 2017 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 54 Waterloo Road Romford RM7 9BH on 20 April 2017 |
20 April 2017 | Termination of appointment of Terence Dunne as a director on 13 April 2017 |
20 April 2017 | Termination of appointment of Terence Dunne as a director on 13 April 2017 |
20 April 2017 | Appointment of Mr Isaiah Shimali as a director on 13 April 2017 |
20 April 2017 | Appointment of Mr Isaiah Shimali as a director on 13 April 2017 |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates |
16 March 2017 | Director's details changed for Terence Dunne on 16 March 2017 |
16 March 2017 | Director's details changed for Terence Dunne on 16 March 2017 |
9 March 2017 | Registered office address changed from 54 Waterloo Road Romford Essex RM7 9BH to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2017 |
9 March 2017 | Appointment of Terence Dunne as a director on 8 March 2017 |
9 March 2017 | Appointment of Terence Dunne as a director on 8 March 2017 |
9 March 2017 | Termination of appointment of Isaiah Shimali as a director on 8 March 2017 |
9 March 2017 | Termination of appointment of Isaiah Shimali as a director on 8 March 2017 |
9 March 2017 | Registered office address changed from 54 Waterloo Road Romford Essex RM7 9BH to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2017 |
27 October 2016 | Micro company accounts made up to 31 March 2016 |
27 October 2016 | Micro company accounts made up to 31 March 2016 |
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
9 December 2015 | Micro company accounts made up to 31 March 2015 |
9 December 2015 | Micro company accounts made up to 31 March 2015 |
29 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
16 May 2014 | Appointment of Mr Isaiah Shimali as a director |
16 May 2014 | Termination of appointment of Terence Dunne as a director |
16 May 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 16 May 2014 |
16 May 2014 | Appointment of Mr Isaiah Shimali as a director |
16 May 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 16 May 2014 |
16 May 2014 | Termination of appointment of Terence Dunne as a director |
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|