Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
25 Jul 2023 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
09 May 2023 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
02 May 2023 |
DS01 |
Application to strike the company off the register
|
|
|
22 Apr 2023 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
21 Apr 2023 |
CS01 |
Confirmation statement made on 1 April 2023 with updates
|
|
|
04 Apr 2023 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
18 Jan 2023 |
PSC04 |
Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022
|
|
|
17 Jan 2023 |
CH01 |
Director's details changed for Dr Mohammed Ayyaz on 16 November 2022
|
|
|
17 Jan 2023 |
CH01 |
Director's details changed for Dr Mohammed Ayyaz on 17 January 2023
|
|
|
17 Jan 2023 |
PSC04 |
Change of details for Dr Mohammed Ayyaz as a person with significant control on 17 January 2023
|
|
|
16 Jan 2023 |
AD01 |
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 16 January 2023
|
|
|
06 Jul 2022 |
AD01 |
Registered office address changed from 7 Fallowfield Runcorn WA7 2NF United Kingdom to 191 Washington Street Bradford BD8 9QP on 6 July 2022
|
|
|
06 Jul 2022 |
PSC01 |
Notification of Mohammed Ayyaz as a person with significant control on 24 June 2022
|
|
|
06 Jul 2022 |
PSC07 |
Cessation of Stuart Hide as a person with significant control on 24 June 2022
|
|
|
06 Jul 2022 |
AP01 |
Appointment of Mr Mohammed Ayyaz as a director on 24 June 2022
|
|
|
06 Jul 2022 |
TM01 |
Termination of appointment of Stuart Hide as a director on 24 June 2022
|
|
|
05 Apr 2022 |
CS01 |
Confirmation statement made on 1 April 2022 with updates
|
|
|
17 Jan 2022 |
AA |
Micro company accounts made up to 30 April 2021
|
|
|
06 Apr 2021 |
CS01 |
Confirmation statement made on 1 April 2021 with updates
|
|
|
16 Feb 2021 |
AA |
Micro company accounts made up to 30 April 2020
|
|
|
09 Nov 2020 |
AD01 |
Registered office address changed from 4 Fir Tree Avenue Oldham OL8 2SR United Kingdom to 7 Fallowfield Runcorn WA7 2NF on 9 November 2020
|
|
|
09 Nov 2020 |
PSC01 |
Notification of Stuart Hide as a person with significant control on 21 October 2020
|
|
|
09 Nov 2020 |
PSC07 |
Cessation of Mohammed Ali as a person with significant control on 21 October 2020
|
|
|
09 Nov 2020 |
AP01 |
Appointment of Mr Stuart Hide as a director on 21 October 2020
|
|
|
09 Nov 2020 |
TM01 |
Termination of appointment of Mohammed Ali as a director on 21 October 2020
|
|