Confirmation statement. Statement with updates. |
2023-03-05 |
View Report |
Persons with significant control. Change date: 2023-03-03. Psc name: Mr James Cyril Walsh. |
2023-03-05 |
View Report |
Officers. Officer name: Craig Kipling. Termination date: 2023-03-03. |
2023-03-05 |
View Report |
Address. Change date: 2022-12-16. Old address: Fusion Hive North Shore Road Stockton-on-Tees County Durham TS18 2NB England. New address: Units 8/9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE. |
2022-12-16 |
View Report |
Accounts. Accounts type total exemption full. |
2022-10-31 |
View Report |
Confirmation statement. Statement with updates. |
2022-10-25 |
View Report |
Officers. Officer name: Andrew Arthur. Termination date: 2022-08-30. |
2022-10-04 |
View Report |
Persons with significant control. Psc name: Mr James Cyril Walsh. Change date: 2022-09-08. |
2022-09-08 |
View Report |
Officers. Change date: 2022-09-01. Officer name: Mr James Cyril Walsh. |
2022-09-01 |
View Report |
Persons with significant control. Psc name: Mr James Cyril Walsh. Change date: 2022-09-01. |
2022-09-01 |
View Report |
Officers. Appointment date: 2022-01-14. Officer name: Mr Andrew Arthur. |
2022-01-14 |
View Report |
Confirmation statement. Statement with updates. |
2021-11-24 |
View Report |
Capital. Capital allotment shares. |
2021-11-24 |
View Report |
Confirmation statement. Statement with updates. |
2021-10-05 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-31 |
View Report |
Address. Old address: 41 Leybourne Road London E11 3BS England. Change date: 2021-03-31. New address: Fusion Hive North Shore Road Stockton-on-Tees County Durham TS18 2NB. |
2021-03-31 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-15 |
View Report |
Officers. Officer name: Mr Craig Kipling. Appointment date: 2021-02-12. |
2021-02-12 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-02-11 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-26 |
View Report |
Persons with significant control. Psc name: Mr James Cyril Walsh. Change date: 2020-10-20. |
2020-10-21 |
View Report |
Address. Old address: Monohaus , Studio 21. 143 Mare Street London E8 3FW England. Change date: 2020-07-16. New address: 41 Leybourne Road London E11 3BS. |
2020-07-16 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-04-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-22 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-04-10 |
View Report |
Address. Change date: 2019-02-20. Old address: Oval Office 11-12 the Oval London E2 9DT England. New address: Monohaus , Studio 21. 143 Mare Street London E8 3FW. |
2019-02-20 |
View Report |
Accounts. Change account reference date company previous extended. |
2018-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-01 |
View Report |
Resolution. Description: Resolutions. |
2018-10-25 |
View Report |
Change of name. Change of name request comments. |
2018-10-25 |
View Report |
Change of name. Change of name notice. |
2018-10-25 |
View Report |
Address. Old address: 6 Lamellyn Road Par Cornwall PL24 2DD England. Change date: 2017-12-18. New address: Oval Office 11-12 the Oval London E2 9DT. |
2017-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-25 |
View Report |
Accounts. Accounts type micro entity. |
2017-10-17 |
View Report |
Officers. Termination date: 2017-02-02. Officer name: Katarina Lena Poznic. |
2017-02-06 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-23 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-03 |
View Report |
Address. Change date: 2016-04-19. Old address: 6, Essex Mansion Essex Road South London E11 1JP. New address: 6 Lamellyn Road Par Cornwall PL24 2DD. |
2016-04-19 |
View Report |
Capital. Capital allotment shares. |
2015-11-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-10 |
View Report |
Officers. Officer name: Mr James Cyril Walsh. Change date: 2015-10-01. |
2015-11-10 |
View Report |
Address. Change date: 2015-10-27. Old address: 6 Lamellyn Road Par Cornwall PL24 2DD. New address: 6, Essex Mansion Essex Road South London E11 1JP. |
2015-10-27 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-29 |
View Report |
Officers. Officer name: Ms Katarina Lena Poznic. Appointment date: 2015-03-01. |
2015-03-13 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-21 |
View Report |
Accounts. Change account reference date company current extended. |
2014-03-19 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-24 |
View Report |
Officers. Officer name: Mr James Cyril Walsh. |
2013-02-15 |
View Report |
Officers. Officer name: Maren Seibold. |
2013-02-15 |
View Report |