Gazette. Gazette notice compulsory. |
2024-05-07 |
View Report |
Accounts. Accounts type micro entity. |
2023-10-16 |
View Report |
Address. New address: Office 3 and 4, Minister House , 88-89 Darlington Street Wolverhampton WV1 4EX. Old address: Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom. Change date: 2023-06-15. |
2023-06-15 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-06-02 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-01 |
View Report |
Gazette. Gazette notice compulsory. |
2023-05-09 |
View Report |
Accounts. Accounts type micro entity. |
2023-01-05 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-05-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-14 |
View Report |
Gazette. Gazette notice compulsory. |
2022-05-03 |
View Report |
Address. Old address: Second Floor, Office 229-231 Wellingborough Road Northampton NN1 4EF. Change date: 2022-01-22. New address: Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ. |
2022-01-22 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-16 |
View Report |
Persons with significant control. Psc name: Kristine Diaz. Cessation date: 2019-03-03. |
2021-09-10 |
View Report |
Persons with significant control. Notification date: 2019-03-03. Psc name: Hilaiza Yumang. |
2021-09-10 |
View Report |
Persons with significant control. Psc name: Karla Rothenburg. Cessation date: 2019-03-03. |
2021-09-10 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-07-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-27 |
View Report |
Gazette. Gazette notice compulsory. |
2021-06-08 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-18 |
View Report |
Persons with significant control. Psc name: Kristine Diaz. Notification date: 2019-03-02. |
2019-05-13 |
View Report |
Accounts. Change account reference date company current extended. |
2019-03-28 |
View Report |
Officers. Officer name: Karla Rothenburg. Termination date: 2019-03-03. |
2019-03-20 |
View Report |
Officers. Appointment date: 2019-03-03. Officer name: Mrs Hilaiza Yumang. |
2019-03-19 |
View Report |
Address. New address: Second Floor, Office 229-231 Wellingborough Road Northampton NN1 4EF. Change date: 2019-03-06. Old address: Flat 7, 11 North Promenade Thornton-Cleveleys FY5 1DB United Kingdom. |
2019-03-06 |
View Report |
Incorporation. Capital: GBP 1 |
2019-02-15 |
View Report |