Total Documents | 66 |
---|
Total Pages | 222 |
---|
9 November 2020 | Micro company accounts made up to 31 January 2020 |
---|---|
5 March 2020 | Confirmation statement made on 27 February 2020 with updates |
26 September 2019 | Micro company accounts made up to 31 January 2019 |
10 September 2019 | Termination of appointment of Robbie Hoskins as a director on 16 August 2019 |
10 September 2019 | Appointment of Mr Rafal Gora as a director on 16 August 2019 |
10 September 2019 | Cessation of Robbie Hoskins as a person with significant control on 16 August 2019 |
10 September 2019 | Registered office address changed from 222 Goffs Lane Goffs Oak Waltham Cross EN7 5QA United Kingdom to 60 Tennyson Street St Helens WA9 4BH on 10 September 2019 |
10 September 2019 | Notification of Rafal Gora as a person with significant control on 16 August 2019 |
28 February 2019 | Confirmation statement made on 27 February 2019 with updates |
8 January 2019 | Notification of Robbie Hoskins as a person with significant control on 31 December 2018 |
8 January 2019 | Appointment of Mr Robbie Hoskins as a director on 31 December 2018 |
8 January 2019 | Cessation of Terry Dunne as a person with significant control on 31 December 2018 |
8 January 2019 | Termination of appointment of Terry Dunne as a director on 31 December 2018 |
8 January 2019 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 222 Goffs Lane Goffs Oak Waltham Cross EN7 5QA on 8 January 2019 |
21 August 2018 | Micro company accounts made up to 31 January 2018 |
4 July 2018 | Appointment of Mr Terry Dunne as a director on 5 April 2018 |
4 July 2018 | Termination of appointment of Paul Anthony Mutch as a director on 5 April 2018 |
4 July 2018 | Registered office address changed from 68 Grosvenor Road Maghull Liverpool L31 5NN England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 4 July 2018 |
4 July 2018 | Notification of Terry Dunne as a person with significant control on 5 April 2018 |
4 July 2018 | Cessation of Paul Anthony Mutch as a person with significant control on 5 April 2018 |
6 April 2018 | Confirmation statement made on 21 March 2018 with updates |
28 December 2017 | Registered office address changed from 14 Beauchamp Road Warwick CV34 5NU to 68 Grosvenor Road Maghull Liverpool L31 5NN on 28 December 2017 |
28 December 2017 | Appointment of Mr Paul Anthony Mutch as a director on 23 October 2017 |
28 December 2017 | Cessation of David Metcalfe as a person with significant control on 23 October 2017 |
28 December 2017 | Notification of Paul Anthony Mutch as a person with significant control on 23 October 2017 |
28 December 2017 | Termination of appointment of David Metcalfe as a director on 23 October 2017 |
28 December 2017 | Registered office address changed from 14 Beauchamp Road Warwick CV34 5NU to 68 Grosvenor Road Maghull Liverpool L31 5NN on 28 December 2017 |
28 December 2017 | Appointment of Mr Paul Anthony Mutch as a director on 23 October 2017 |
28 December 2017 | Notification of Paul Anthony Mutch as a person with significant control on 23 October 2017 |
28 December 2017 | Cessation of David Metcalfe as a person with significant control on 23 October 2017 |
28 December 2017 | Termination of appointment of David Metcalfe as a director on 23 October 2017 |
23 October 2017 | Micro company accounts made up to 31 January 2017 |
23 October 2017 | Micro company accounts made up to 31 January 2017 |
2 October 2017 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 |
2 October 2017 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates |
28 November 2016 | Micro company accounts made up to 31 March 2016 |
28 November 2016 | Micro company accounts made up to 31 March 2016 |
1 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
17 December 2015 | Micro company accounts made up to 31 March 2015 |
17 December 2015 | Micro company accounts made up to 31 March 2015 |
13 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
4 March 2015 | Registered office address changed from 1 Fell Path Close Borehamwood WD6 2SJ United Kingdom to 14 Beauchamp Road Warwick CV34 5NU on 4 March 2015 |
4 March 2015 | Termination of appointment of Darren Goldsmith as a director on 27 February 2015 |
4 March 2015 | Appointment of David Metcalfe as a director on 27 February 2015 |
4 March 2015 | Registered office address changed from 1 Fell Path Close Borehamwood WD6 2SJ United Kingdom to 14 Beauchamp Road Warwick CV34 5NU on 4 March 2015 |
4 March 2015 | Termination of appointment of Darren Goldsmith as a director on 27 February 2015 |
4 March 2015 | Appointment of David Metcalfe as a director on 27 February 2015 |
4 March 2015 | Registered office address changed from 1 Fell Path Close Borehamwood WD6 2SJ United Kingdom to 14 Beauchamp Road Warwick CV34 5NU on 4 March 2015 |
10 November 2014 | Termination of appointment of David Beeson as a director on 31 October 2014 |
10 November 2014 | Appointment of Darren Goldsmith as a director on 31 October 2014 |
10 November 2014 | Appointment of Darren Goldsmith as a director on 31 October 2014 |
10 November 2014 | Termination of appointment of David Beeson as a director on 31 October 2014 |
10 November 2014 | Registered office address changed from 27 School Road Norton Canes Cannock WS11 9SQ United Kingdom to 1 Fell Path Close Borehamwood WD6 2SJ on 10 November 2014 |
10 November 2014 | Registered office address changed from 27 School Road Norton Canes Cannock WS11 9SQ United Kingdom to 1 Fell Path Close Borehamwood WD6 2SJ on 10 November 2014 |
23 May 2014 | Termination of appointment of Terence Dunne as a director |
23 May 2014 | Appointment of David Beeson as a director |
23 May 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 23 May 2014 |
23 May 2014 | Termination of appointment of Terence Dunne as a director |
23 May 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 23 May 2014 |
23 May 2014 | Appointment of David Beeson as a director |
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|