Accounts. Accounts type total exemption full. |
2023-07-31 |
View Report |
Persons with significant control. Change date: 2023-03-21. Psc name: Mr Jonathan Hazzlewood. |
2023-07-05 |
View Report |
Confirmation statement. Statement with updates. |
2023-05-11 |
View Report |
Persons with significant control. Cessation date: 2023-03-21. Psc name: Miles Bennington. |
2023-03-24 |
View Report |
Officers. Termination date: 2023-03-21. Officer name: Miles Bennington. |
2023-03-24 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-12 |
View Report |
Accounts. Accounts type total exemption full. |
2022-08-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-19 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-30 |
View Report |
Address. Change date: 2021-03-02. Old address: C/O Numbergeek Limited Unit 302 Screenworks 22 Highbury Grove London N5 2ER United Kingdom. New address: Lg07 22 Highbury Grove London N5 2EF. |
2021-03-02 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-30 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-31 |
View Report |
Address. New address: C/O Numbergeek Limited Unit 302 Screenworks 22 Highbury Grove London N5 2ER. Old address: C/O Xhi Accounting Limited Unit 4.10, United House North Road London N7 9DP United Kingdom. Change date: 2018-12-04. |
2018-12-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-09 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-02 |
View Report |
Officers. Officer name: Mr Jonathan Hazzlewood. Change date: 2017-08-15. |
2017-08-15 |
View Report |
Persons with significant control. Psc name: Mr Jonathan Hazzlewood. Change date: 2017-07-15. |
2017-08-15 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-04 |
View Report |
Accounts. Change account reference date company current extended. |
2017-08-02 |
View Report |
Persons with significant control. Psc name: Mr Jonathan Hazzlewood. Change date: 2017-06-17. |
2017-07-10 |
View Report |
Persons with significant control. Psc name: Mr Jonathan Hazzlewood. Change date: 2017-06-17. |
2017-07-10 |
View Report |
Officers. Change date: 2017-06-17. Officer name: Mr Jonathan Hazzlewood. |
2017-07-07 |
View Report |
Persons with significant control. Change date: 2017-06-17. Psc name: Mr Jonathan Hazzlewood. |
2017-07-07 |
View Report |
Officers. Officer name: Mr Jonathan Hazzlewood. Change date: 2017-06-17. |
2017-07-07 |
View Report |
Capital. Capital allotment shares. |
2017-05-31 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2017-03-09 |
View Report |
Capital. Description: Statement by Directors. |
2017-03-09 |
View Report |
Insolvency. Description: Solvency Statement dated 02/03/17. |
2017-03-09 |
View Report |
Resolution. Description: Resolutions. |
2017-03-09 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-04 |
View Report |
Address. New address: C/O Xhi Accounting Limited Unit 4.10, United House North Road London N7 9DP. Change date: 2016-08-04. Old address: United House North Road London N7 9DP United Kingdom. |
2016-08-04 |
View Report |
Officers. Officer name: Mr Jonathan Hazzlewood. Change date: 2016-08-02. |
2016-08-04 |
View Report |
Officers. Officer name: Miles Bennington. Change date: 2016-08-02. |
2016-08-04 |
View Report |
Incorporation. Capital: GBP 100 |
2016-08-02 |
View Report |