Accounts. Accounts type micro entity. |
2023-10-31 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-07-04 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-03 |
View Report |
Address. Old address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom. New address: Office 7, Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ. Change date: 2023-06-15. |
2023-06-15 |
View Report |
Gazette. Gazette notice compulsory. |
2023-06-13 |
View Report |
Accounts. Accounts type micro entity. |
2023-01-04 |
View Report |
Confirmation statement. Statement with updates. |
2022-06-16 |
View Report |
Address. Old address: Unit 11a Bondfield Avenue Northampton NN2 7rd United Kingdom. New address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ. Change date: 2022-01-22. |
2022-01-22 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-25 |
View Report |
Persons with significant control. Psc name: Melanie Brook. Cessation date: 2019-10-22. |
2021-08-21 |
View Report |
Persons with significant control. Notification date: 2019-10-22. Psc name: Maria Jasmin Domingo. |
2021-08-21 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-23 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-17 |
View Report |
Accounts. Change account reference date company previous extended. |
2020-05-20 |
View Report |
Confirmation statement. Statement with updates. |
2020-04-23 |
View Report |
Officers. Officer name: Melanie Brook. Termination date: 2019-10-22. |
2019-11-20 |
View Report |
Officers. Officer name: Mrs Maria Jasmin Domingo. Appointment date: 2019-10-22. |
2019-11-20 |
View Report |
Address. New address: Unit 11a Bondfield Avenue Northampton NN2 7rd. Old address: 12a Lees Moor Keighley BD21 5QF United Kingdom. Change date: 2019-10-30. |
2019-10-30 |
View Report |
Incorporation. Capital: GBP 1 |
2019-03-23 |
View Report |