Gazette. Gazette notice compulsory. |
2021-01-19 |
View Report |
Address. New address: Office 9 Chenevare Mews High Street Kinver DY7 6HF. Old address: Office 10 Chenevare Mews High Street Kinver DY7 6HF United Kingdom. Change date: 2020-03-26. |
2020-03-26 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-12-21 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-19 |
View Report |
Gazette. Gazette notice compulsory. |
2019-11-26 |
View Report |
Address. Old address: Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB Wales. Change date: 2019-01-14. New address: Office 10 Chenevare Mews High Street Kinver DY7 6HF. |
2019-01-14 |
View Report |
Persons with significant control. Psc name: Michael Powell. Cessation date: 2017-10-01. |
2018-10-16 |
View Report |
Accounts. Accounts type micro entity. |
2018-10-09 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-20 |
View Report |
Persons with significant control. Psc name: Rhonalie Gabriel. Notification date: 2017-10-01. |
2018-07-10 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-06-27 |
View Report |
Address. New address: Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB. Old address: 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW. Change date: 2018-01-16. |
2018-01-16 |
View Report |
Officers. Termination date: 2017-10-01. Officer name: Michael Powell. |
2018-01-03 |
View Report |
Officers. Appointment date: 2017-10-01. Officer name: Mrs Rhonalie Gabriel. |
2017-12-28 |
View Report |
Address. Change date: 2017-10-30. Old address: 63 Baptist Well Street Swansea SA1 6FB United Kingdom. New address: 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW. |
2017-10-30 |
View Report |
Incorporation. Capital: GBP 1 |
2017-09-08 |
View Report |