Gazette. Gazette dissolved compulsory. |
2021-01-12 |
View Report |
Gazette. Gazette notice compulsory. |
2020-10-27 |
View Report |
Address. Old address: Ground Floor Office 108 Fore Street Hertford SG14 1AB United Kingdom. New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH. Change date: 2020-03-02. |
2020-03-02 |
View Report |
Accounts. Change account reference date company current extended. |
2019-03-22 |
View Report |
Address. Old address: Office 6 Banbury House Lower Priest Lane Pershore WR10 1BJ. Change date: 2019-03-07. New address: Ground Floor Office 108 Fore Street Hertford SG14 1AB. |
2019-03-07 |
View Report |
Address. Old address: Ground Floor Office 108 Fore Street Hertford SG14 1AB. New address: Office 6 Banbury House Lower Priest Lane Pershore WR10 1BJ. Change date: 2019-03-04. |
2019-03-04 |
View Report |
Officers. Officer name: Paul Hewitson. Termination date: 2019-02-16. |
2019-02-26 |
View Report |
Officers. Appointment date: 2019-02-16. Officer name: Mrs Acelyn Salanguste. |
2019-02-26 |
View Report |
Address. Change date: 2019-02-13. Old address: 98 Whimbrel House Capricorn Way Bootle L20 4TP United Kingdom. New address: Ground Floor Office 108 Fore Street Hertford SG14 1AB. |
2019-02-13 |
View Report |
Incorporation. Capital: GBP 1 |
2019-01-31 |
View Report |