Gazette. Gazette dissolved voluntary. |
2022-06-14 |
View Report |
Gazette. Gazette notice voluntary. |
2022-03-29 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-03-19 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-22 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-07 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-05 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-16 |
View Report |
Accounts. Accounts type micro entity. |
2019-11-12 |
View Report |
Address. Change date: 2019-06-26. Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England. New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH. |
2019-06-26 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-09 |
View Report |
Persons with significant control. Psc name: Rhiannon Louise Lloyd. Cessation date: 2017-07-17. |
2019-01-14 |
View Report |
Accounts. Accounts type micro entity. |
2018-11-23 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-06-20 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-25 |
View Report |
Persons with significant control. Psc name: Marvin Macariola. Notification date: 2017-04-19. |
2018-04-24 |
View Report |
Address. Change date: 2018-04-19. New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB. Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA. |
2018-04-19 |
View Report |
Officers. Change date: 2017-04-19. Officer name: Mr Marvin Macariola. |
2017-12-15 |
View Report |
Officers. Officer name: Manuel Santos. Termination date: 2017-08-16. |
2017-09-01 |
View Report |
Officers. Appointment date: 2017-08-16. Officer name: Mr Manuel Santos. |
2017-08-29 |
View Report |
Officers. Officer name: Mr Marvin Macariola. Appointment date: 2017-04-19. |
2017-08-22 |
View Report |
Address. Old address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX. New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA. Change date: 2017-08-08. |
2017-08-08 |
View Report |
Officers. Termination date: 2017-07-17. Officer name: Rhiannon Louise Lloyd. |
2017-08-03 |
View Report |
Address. Change date: 2017-07-28. Old address: 19 the Mede Freckleton Preston PR4 1JA United Kingdom. New address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX. |
2017-07-28 |
View Report |
Incorporation. Capital: GBP 1 |
2017-04-19 |
View Report |