Gazette. Gazette notice voluntary. |
2021-12-14 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-12-02 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-12 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-26 |
View Report |
Persons with significant control. Change date: 2020-11-02. Psc name: Constantin Catalin Botoc. |
2020-11-02 |
View Report |
Address. New address: 35 Charnwood Way Coventry CV32 7BU. Old address: 35 Ranelagh Terrace Leamington Spa CV31 3BS United Kingdom. Change date: 2020-11-02. |
2020-11-02 |
View Report |
Officers. Officer name: Constantin Catalin Botoc. Change date: 2020-11-02. |
2020-11-02 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-11 |
View Report |
Accounts. Accounts type total exemption full. |
2020-06-23 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-14 |
View Report |
Address. Old address: 35 Ranelagh Terrace Leamington Spa CV31 3BS England. New address: 35 Ranelagh Terrace Leamington Spa CV31 3BS. Change date: 2019-07-18. |
2019-07-18 |
View Report |
Address. Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom. Change date: 2018-12-27. New address: 35 Ranelagh Terrace Leamington Spa CV31 3BS. |
2018-12-27 |
View Report |
Incorporation. Capital: GBP 1 |
2018-10-12 |
View Report |