|
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)
|
|
14 Feb 2022 |
TM01 |
Termination of appointment of Maria Libera as a director on 2 February 2022
|
|
|
06 Jan 2022 |
TM01 |
Termination of appointment of Ryan Mayall as a director on 24 November 2021
|
|
|
06 Jan 2022 |
AD01 |
Registered office address changed from 7 Lancer Court Grimsby DN33 3SY United Kingdom to 21 Hawthorne Grove Doncaster DN5 0PQ on 6 January 2022
|
|
|
06 Jan 2022 |
PSC01 |
Notification of Maria Libera as a person with significant control on 24 November 2021
|
|
|
06 Jan 2022 |
PSC07 |
Cessation of Ryan Mayall as a person with significant control on 24 November 2021
|
|
|
06 Jan 2022 |
AP01 |
Appointment of Miss Maria Libera as a director on 24 November 2021
|
|
|
04 Nov 2021 |
CS01 |
Confirmation statement made on 25 October 2021 with updates
|
|
|
25 Aug 2021 |
AA |
Micro company accounts made up to 30 November 2020
|
|
|
23 Nov 2020 |
CS01 |
Confirmation statement made on 25 October 2020 with updates
|
|
|
11 Aug 2020 |
AD01 |
Registered office address changed from 25 Welland Vale Road Corby NN17 2AL United Kingdom to 7 Lancer Court Grimsby DN33 3SY on 11 August 2020
|
|
|
11 Aug 2020 |
PSC07 |
Cessation of Ian Grant as a person with significant control on 28 July 2020
|
|
|
11 Aug 2020 |
PSC01 |
Notification of Ryan Mayall as a person with significant control on 28 July 2020
|
|
|
11 Aug 2020 |
AP01 |
Appointment of Mr Ryan Mayall as a director on 28 July 2020
|
|
|
11 Aug 2020 |
TM01 |
Termination of appointment of Ian Grant as a director on 28 July 2020
|
|
|
23 Jun 2020 |
AA |
Micro company accounts made up to 30 November 2019
|
|
|
02 Dec 2019 |
DS02 |
Withdraw the company strike off application
|
|
|
19 Nov 2019 |
AD01 |
Registered office address changed from 7 Robotham Close Narborough Leicester LE19 2RH United Kingdom to 25 Welland Vale Road Corby NN17 2AL on 19 November 2019
|
|
|
19 Nov 2019 |
PSC01 |
Notification of Ian Grant as a person with significant control on 22 October 2019
|
|
|
19 Nov 2019 |
PSC07 |
Cessation of Daniel Spencer as a person with significant control on 22 October 2019
|
|
|
19 Nov 2019 |
AP01 |
Appointment of Mr Ian Grant as a director on 22 October 2019
|
|
|
19 Nov 2019 |
TM01 |
Termination of appointment of Daniel Spencer as a director on 22 October 2019
|
|
|
29 Oct 2019 |
CS01 |
Confirmation statement made on 25 October 2019 with updates
|
|
|
08 Oct 2019 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
01 Oct 2019 |
DS01 |
Application to strike the company off the register
|
|
|
28 Aug 2019 |
AA |
Micro company accounts made up to 30 November 2018
|
|