Accounts. Accounts type total exemption full. |
2023-12-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-23 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-27 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-16 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-31 |
View Report |
Mortgage. Charge number: 096908460004. Charge creation date: 2020-11-10. |
2020-11-12 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-20 |
View Report |
Persons with significant control. Psc name: Mr Luke Mulekezi. Change date: 2020-06-01. |
2020-07-20 |
View Report |
Officers. Change date: 2020-06-01. Officer name: Mr Luke Mulekezi. |
2020-07-20 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-23 |
View Report |
Mortgage. Charge creation date: 2019-09-17. Charge number: 096908460003. |
2019-09-20 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-25 |
View Report |
Address. New address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB. Old address: Unit 229 Zellig Building the Custard Factory Gibb Street Birmingham B9 4AU England. Change date: 2019-06-19. |
2019-06-19 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-23 |
View Report |
Officers. Termination date: 2018-07-23. Officer name: Carl David Washington. |
2018-07-23 |
View Report |
Officers. Officer name: Carl David Washington. Termination date: 2018-07-23. |
2018-07-23 |
View Report |
Officers. Appointment date: 2018-07-23. Officer name: Dr Luke Mulekezi. |
2018-07-23 |
View Report |
Persons with significant control. Cessation date: 2018-07-23. Psc name: Carl David Washington. |
2018-07-23 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-05-16 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-12 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-18 |
View Report |
Address. New address: Unit 229 Zellig Building the Custard Factory Gibb Street Birmingham B9 4AU. Change date: 2017-07-17. Old address: Unit 207, Zellig Building the Custard Factory Gibb Street Birmingham B9 4AU England. |
2017-07-17 |
View Report |
Mortgage. Charge number: 096908460002. Charge creation date: 2017-02-10. |
2017-02-13 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-18 |
View Report |
Accounts. Accounts type micro entity. |
2016-06-22 |
View Report |
Mortgage. Charge number: 096908460001. Charge creation date: 2016-03-22. |
2016-03-23 |
View Report |
Accounts. Change account reference date company current shortened. |
2016-01-05 |
View Report |
Officers. Officer name: Luke Mulekezi. Termination date: 2015-12-23. |
2016-01-05 |
View Report |
Officers. Officer name: Mr Carl David Washington. Appointment date: 2015-12-23. |
2016-01-05 |
View Report |
Officers. Appointment date: 2015-12-23. Officer name: Mr Carl David Washington. |
2016-01-05 |
View Report |
Incorporation. Capital: GBP 1 |
2015-07-17 |
View Report |