6 October 2023 | Micro company accounts made up to 30 September 2023 | 3 pages |
---|
14 August 2023 | Confirmation statement made on 3 July 2023 with no updates | 3 pages |
---|
25 April 2023 | Micro company accounts made up to 30 September 2022 | 3 pages |
---|
7 September 2022 | Cessation of Silviu-Marian Tilvan as a person with significant control on 7 September 2022 | 1 page |
---|
7 September 2022 | Termination of appointment of Silviu-Marian Tilvan as a director on 7 September 2022 | 1 page |
---|
7 September 2022 | Notification of Steven Richardson as a person with significant control on 7 September 2022 | 2 pages |
---|
7 September 2022 | Registered office address changed from 49 Hatherley Road Rotherham S65 1QL England to 6 Admirals Way London E14 9XL on 7 September 2022 | 1 page |
---|
7 September 2022 | Appointment of Steven Richardson as a director on 7 September 2022 | 2 pages |
---|
18 July 2022 | Director's details changed for Tilvan Silviu-Marian on 15 July 2022 | 2 pages |
---|
18 July 2022 | Change of details for Tilvan Silviu-Maran as a person with significant control on 15 July 2022 | 2 pages |
---|
3 July 2022 | Confirmation statement made on 3 July 2022 with updates | 4 pages |
---|
3 July 2022 | Appointment of Tilvan Silviu-Marian as a director on 3 July 2022 | 2 pages |
---|
3 July 2022 | Registered office address changed from 65 Hatherley Road Rotherham S65 1QL England to 49 Hatherley Road Rotherham S65 1QL on 3 July 2022 | 1 page |
---|
3 July 2022 | Cessation of Kurt Alexander Lang as a person with significant control on 3 July 2022 | 1 page |
---|
3 July 2022 | Notification of Tilvan Silviu-Maran as a person with significant control on 3 July 2022 | 2 pages |
---|
3 July 2022 | Termination of appointment of Kurt Alexander Lang as a director on 3 July 2022 | 1 page |
---|
3 July 2022 | Registered office address changed from Unit S3 Warrington Business Centre Long Lane Warrington WA2 8TX England to 65 Hatherley Road Rotherham S65 1QL on 3 July 2022 | 1 page |
---|
3 July 2022 | Change of details for Tilvan Silviu-Maran as a person with significant control on 3 July 2022 | 2 pages |
---|
3 July 2022 | Director's details changed for Tilvan Silviu-Marian on 3 July 2022 | 2 pages |
---|
6 May 2022 | Micro company accounts made up to 30 September 2021 | 3 pages |
---|
6 May 2022 | Cessation of Aidan Quinn Harding as a person with significant control on 6 May 2022 | 1 page |
---|
6 May 2022 | Termination of appointment of Aidan Quinn Harding as a director on 6 May 2022 | 1 page |
---|
6 May 2022 | Appointment of Mr Kurt Alexander Lang as a director on 6 May 2022 | 2 pages |
---|
6 May 2022 | Notification of Kurt Alexander Lang as a person with significant control on 6 May 2022 | 2 pages |
---|
6 May 2022 | Confirmation statement made on 6 May 2022 with updates | 4 pages |
---|
6 May 2022 | Registered office address changed from 2 over Tabley Hall Farm Barns Old Hall Lane over Tabley Knutsford WA16 0PW England to Unit S3 Warrington Business Centre Long Lane Warrington WA2 8TX on 6 May 2022 | 1 page |
---|
27 June 2021 | Confirmation statement made on 27 June 2021 with updates | 4 pages |
---|
27 June 2021 | Termination of appointment of Prea Kaur Gill as a director on 27 June 2021 | 1 page |
---|
18 June 2021 | Micro company accounts made up to 30 September 2020 | 3 pages |
---|
5 November 2020 | Confirmation statement made on 5 November 2020 with updates | 3 pages |
---|
20 December 2019 | Micro company accounts made up to 30 September 2019 | 2 pages |
---|
20 December 2019 | Appointment of Prea Kaur Gill as a director on 20 December 2019 | 2 pages |
---|
18 December 2019 | Confirmation statement made on 12 November 2019 with updates | 5 pages |
---|
18 November 2019 | Registered office address changed from 3 Cawdor Street Stockton Heath Warrington WA4 6LU England to 2 over Tabley Hall Farm Barns Old Hall Lane over Tabley Knutsford WA16 0PW on 18 November 2019 | 1 page |
---|
19 August 2019 | Micro company accounts made up to 30 September 2018 | 2 pages |
---|
8 April 2019 | Registered office address changed from 106 Ellesmere Road Walton Warrington WA4 6EF England to 3 Cawdor Street Stockton Heath Warrington WA4 6LU on 8 April 2019 | 1 page |
---|
19 December 2018 | Confirmation statement made on 12 November 2018 with no updates | 3 pages |
---|
9 November 2018 | Change of details for Mr Aidan Quinn Harding as a person with significant control on 20 August 2018 | 2 pages |
---|
8 November 2018 | Change of details for Mr Aidan Quinn Harding as a person with significant control on 20 August 2018 | 2 pages |
---|
8 November 2018 | Director's details changed for Mr Aidan Quinn Harding on 20 August 2018 | 2 pages |
---|
8 November 2018 | Director's details changed for Mr Aidan Quinn Harding on 20 August 2018 | 2 pages |
---|
20 August 2018 | Registered office address changed from 39 Irwell Road Warrington WA4 6BB United Kingdom to 106 Ellesmere Road Walton Warrington WA4 6EF on 20 August 2018 | 1 page |
---|
27 June 2018 | Accounts for a dormant company made up to 30 September 2017 | 2 pages |
---|
11 December 2017 | Confirmation statement made on 12 November 2017 with updates | 4 pages |
---|
30 January 2017 | Confirmation statement made on 12 November 2016 with updates | 7 pages |
---|
30 January 2017 | Confirmation statement made on 12 November 2016 with updates | 7 pages |
---|
27 January 2017 | Previous accounting period shortened from 30 November 2016 to 30 September 2016 | 1 page |
---|
27 January 2017 | Accounts for a dormant company made up to 30 September 2016 | 2 pages |
---|
27 January 2017 | Previous accounting period shortened from 30 November 2016 to 30 September 2016 | 1 page |
---|
27 January 2017 | Accounts for a dormant company made up to 30 September 2016 | 2 pages |
---|
5 July 2016 | Termination of appointment of Jennifer Ann Lawless as a director on 5 July 2016 | 1 page |
---|
5 July 2016 | Termination of appointment of Jennifer Ann Lawless as a director on 5 July 2016 | 1 page |
---|
5 July 2016 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2016-07-05
| 3 pages |
---|
5 July 2016 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2016-07-05
| 3 pages |
---|
13 November 2015 | Incorporation Statement of capital on 2015-11-13 | 27 pages |
---|
13 November 2015 | Incorporation Statement of capital on 2015-11-13 | 27 pages |
---|