Date | Document Type | Document Description |
---|
2024-03-18 | | APPOINTMENT TERMINATED, DIRECTOR OMAR SHAHZAD |
2024-03-18 | | DIRECTOR APPOINTED MR MOHAMMED AYYAZ |
2024-03-18 | | CESSATION OF OMAR SHAHZAD AS A PERSON OF SIGNIFICANT CONTROL |
2024-03-18 | | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ |
2024-03-18 | | REGISTERED OFFICE CHANGED ON 18/03/24 FROM 63 Oxford Street Rotherham S65 2DS United Kingdom |
2024-02-29 | | CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES |
2024-01-09 | | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 |
2023-03-14 | | CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES |
2022-10-17 | AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 |
2022-03-07 | CS01 | CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES |
2022-01-22 | | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 |
2022-01-22 | AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 |
2021-04-08 | CS01 | CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES |
2021-02-17 | AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 |
2020-11-23 | AD01 | REGISTERED OFFICE CHANGED ON 23/11/20 FROM 30 Wadworth Street Denaby Main Doncaster DN12 4AF United Kingdom |
2020-11-23 | PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMAR SHAHZAD |
2020-11-23 | PSC07 | CESSATION OF ILGVARS MURNIEKS AS A PERSON OF SIGNIFICANT CONTROL |
2020-11-23 | AP01 | DIRECTOR APPOINTED MR OMAR SHAHZAD |
2020-11-23 | TM01 | APPOINTMENT TERMINATED, DIRECTOR ILGVARS MURNIEKS |
2020-10-06 | AD01 | REGISTERED OFFICE CHANGED ON 06/10/20 FROM Flat 5 24-26 Broughton Road Banbury OX16 9PZ United Kingdom |
2020-10-06 | PSC07 | CESSATION OF GILBERT MARIUS CIUREA AS A PERSON OF SIGNIFICANT CONTROL |
2020-10-06 | PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ILGVARS MURNIEKS |
2020-10-06 | TM01 | APPOINTMENT TERMINATED, DIRECTOR GILBERT MARIUS CIUREA |
2020-10-06 | AP01 | DIRECTOR APPOINTED MR ILGVARS MURNIEKS |
2020-06-08 | AD01 | REGISTERED OFFICE CHANGED ON 08/06/20 FROM 7 Limewood Way Leeds LS14 1AB United Kingdom |
2020-06-08 | PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILBERT CIUREA |
2020-06-08 | PSC07 | CESSATION OF ROBERT PALACKY AS A PERSON OF SIGNIFICANT CONTROL |
2020-06-08 | AP01 | DIRECTOR APPOINTED MR GILBERT MARIUS CIUREA |
2020-06-08 | TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PALACKY |
2020-04-22 | PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PALACKY |
2020-04-22 | PSC07 | CESSATION OF JASAR LATIF AS A PERSON OF SIGNIFICANT CONTROL |
2020-04-22 | AP01 | DIRECTOR APPOINTED MR ROBERT PALACKY |
2020-04-22 | TM01 | APPOINTMENT TERMINATED, DIRECTOR JASAR LATIF |
2020-03-04 | CS01 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES |
2020-01-20 | AD01 | REGISTERED OFFICE CHANGED ON 20/01/20 FROM 136 Wesley Road Blackburn BB2 1QD United Kingdom |
2020-01-07 | AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 |
2019-12-03 | AD01 | REGISTERED OFFICE CHANGED ON 03/12/19 FROM 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom |
2019-12-03 | PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASAR LATIF |
2019-12-03 | PSC07 | CESSATION OF SOLOMON HAILE AS A PERSON OF SIGNIFICANT CONTROL |
2019-12-03 | AP01 | DIRECTOR APPOINTED MR JASAR LATIF |
2019-12-03 | TM01 | APPOINTMENT TERMINATED, DIRECTOR SOLOMON HAILE |
2019-07-03 | AD01 | REGISTERED OFFICE CHANGED ON 03/07/19 FROM 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England |
2019-07-03 | PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLOMON HAILE |
2019-07-03 | AP01 | DIRECTOR APPOINTED MR SOLOMON HAILE |
2019-07-03 | TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY KAYE |
2019-07-03 | PSC07 | CESSATION OF BARRY KAYE AS A PERSON OF SIGNIFICANT CONTROL |
2019-02-28 | CS01 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
2018-12-20 | AP01 | DIRECTOR APPOINTED MR BARRY KAYE |
2018-12-20 | TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNDA ANN MILLER MCKINLEY |
2018-12-20 | AD01 | REGISTERED OFFICE CHANGED ON 20/12/18 FROM 4 Greenside Close Liverpool L33 1SF England |
2018-12-20 | PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY KAYE |
2018-09-26 | AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 |
2018-07-30 | PSC07 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL |
2018-07-27 | PSC07 | CESSATION OF ROBERT JAMES BRANNIGAN AS A PERSON OF SIGNIFICANT CONTROL |
2018-07-27 | TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES BRANNIGAN |
2018-07-27 | AP01 | DIRECTOR APPOINTED MISS LYNDA ANN MILLER MCKINLEY |
2018-04-05 | LATEST SOC | 05/04/18 STATEMENT OF CAPITAL;GBP 1 |
2018-04-05 | CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES |
2018-02-15 | PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES BRANNIGAN |
2018-02-15 | AP01 | DIRECTOR APPOINTED MR ROBERT JAMES BRANNIGAN |
2018-02-15 | AD01 | REGISTERED OFFICE CHANGED ON 15/02/18 FROM 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom |
2018-02-15 | TM01 | APPOINTMENT TERMINATED, DIRECTOR KAROL CZERNIAK |
2018-02-15 | PSC07 | CESSATION OF ILYAAS ALI AS A PERSON OF SIGNIFICANT CONTROL |
2018-01-10 | AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 |
2017-06-29 | TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE |
2017-06-29 | AP01 | DIRECTOR APPOINTED MR KAROL CZERNIAK |
2017-06-29 | AD01 | REGISTERED OFFICE CHANGED ON 29/06/17 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom |
2017-04-25 | TM01 | APPOINTMENT TERMINATED, DIRECTOR ILYAAS ALI |
2017-04-25 | AP01 | DIRECTOR APPOINTED MR TERENCE DUNNE |
2017-04-25 | AD01 | REGISTERED OFFICE CHANGED ON 25/04/17 FROM 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom |
2017-04-20 | LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 1 |
2017-04-20 | CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
2017-01-12 | AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/16 |
2016-04-12 | LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 1 |
2016-04-12 | AR01 | 04/04/16 ANNUAL RETURN FULL LIST |
2016-01-07 | AD01 | REGISTERED OFFICE CHANGED ON 07/01/2016 FROM
28 BLAKENEY ROAD
LEEDS
LS10 3BH
UNITED KINGDOM |
2016-01-07 | AP01 | DIRECTOR APPOINTED ILYAAS ALI |
2016-01-07 | TM01 | APPOINTMENT TERMINATED, DIRECTOR ARNOLD JANKEVICIUS |
2015-12-29 | AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15 |
2015-11-02 | AD01 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM
35 REDHOUSE LANE
LEEDS
WEST YORKSHIRE
LS7 4RA
UNITED KINGDOM |
2015-11-02 | AP01 | DIRECTOR APPOINTED ARNOLD JANKEVICIUS |
2015-11-02 | TM01 | APPOINTMENT TERMINATED, DIRECTOR RYAN CUMMINGS |
2015-06-22 | TM01 | APPOINTMENT TERMINATED, DIRECTOR ABEEL ABBAS |
2015-06-22 | AD01 | REGISTERED OFFICE CHANGED ON 22/06/2015 FROM
84 NEW MILLS STREET
WALSALL
WS1 4LH |
2015-06-22 | AP01 | DIRECTOR APPOINTED RYAN CUMMINGS |
2015-04-15 | LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 1 |
2015-04-15 | AR01 | 04/04/15 FULL LIST |
2015-02-04 | TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE |
2015-02-02 | AP01 | DIRECTOR APPOINTED TERENCE DUNNE |
2014-12-30 | GAZ1 | FIRST GAZETTE |
2014-07-10 | AP01 | DIRECTOR APPOINTED ABEEL ABBAS |
2014-07-10 | AD01 | REGISTERED OFFICE CHANGED ON 10/07/2014 FROM
2 NEWSTEAD AVENUE
OUTBRIDGE
SHEFFIELD
S35 0JL
UNITED KINGDOM |
2014-07-10 | TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON COLE |
2014-07-10 | AD01 | REGISTERED OFFICE CHANGED ON 10/07/2014 FROM, 2 NEWSTEAD AVENUE, OUTBRIDGE, SHEFFIELD, S35 0JL, UNITED KINGDOM |
2014-05-30 | AD01 | REGISTERED OFFICE CHANGED ON 30/05/2014 FROM
7 LIMEWOOD WAY
LEEDS
WEST YORKSHIRE
LS14 1AB
UNITED KINGDOM |
2014-05-30 | TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE |
2014-05-30 | AP01 | DIRECTOR APPOINTED SIMON COLE |
2014-05-30 | AD01 | REGISTERED OFFICE CHANGED ON 30/05/2014 FROM, 7 LIMEWOOD WAY, LEEDS, WEST YORKSHIRE, LS14 1AB, UNITED KINGDOM |
2014-04-04 | LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 1 |
2014-04-04 | NEWINC | CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |