Accounts. Accounts type micro entity. |
2019-12-27 |
View Report |
Address. New address: 8 Kettering Road Stanion Kettering NN14 1DH. Change date: 2019-10-29. Old address: 91a Parrys Lane Bristol BS9 1AN England. |
2019-10-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-28 |
View Report |
Officers. Termination date: 2019-10-27. Officer name: Samuel Francis Virgo. |
2019-10-28 |
View Report |
Officers. Officer name: James Rupert Virgo. Termination date: 2019-10-27. |
2019-10-28 |
View Report |
Accounts. Accounts type micro entity. |
2019-10-05 |
View Report |
Address. Old address: 27 Old Gloucester Street London WC1N 3AX England. Change date: 2019-01-04. New address: 91a Parrys Lane Bristol BS9 1AN. |
2019-01-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-01 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-23 |
View Report |
Resolution. Description: Resolutions. |
2018-02-21 |
View Report |
Officers. Officer name: James Rupert Virgo. Appointment date: 2018-02-10. |
2018-02-20 |
View Report |
Officers. Appointment date: 2018-02-10. Officer name: Samuel Francis Virgo. |
2018-02-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-18 |
View Report |
Persons with significant control. Cessation date: 2017-10-15. Psc name: Mollie Virgo. |
2017-10-18 |
View Report |
Persons with significant control. Psc name: Dahu Technologies Hk Limited. Notification date: 2017-10-15. |
2017-10-18 |
View Report |
Officers. Termination date: 2017-10-01. Officer name: Alexandre Brocard. |
2017-10-02 |
View Report |
Address. New address: 27 Old Gloucester Street London WC1N 3AX. Old address: 27 Old Gloucester St 27 Old Gloucester St London WC1N 3AX United Kingdom. Change date: 2017-03-24. |
2017-03-24 |
View Report |
Incorporation. Capital: GBP 4 |
2016-11-29 |
View Report |