Gazette. Gazette dissolved voluntary. |
2022-07-19 |
View Report |
Gazette. Gazette notice voluntary. |
2022-05-03 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-04-23 |
View Report |
Address. Old address: 51 Rothersthrope Road Rothersthrope Trading Estate Northampton NN4 8JD. 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. |
2021-11-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-12 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-07 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-02 |
View Report |
Persons with significant control. Cessation date: 2019-06-19. Psc name: Toni Bailey. |
2020-03-11 |
View Report |
Persons with significant control. Psc name: Maurine Villena. Notification date: 2019-06-19. |
2019-11-07 |
View Report |
Accounts. Change account reference date company current shortened. |
2019-08-21 |
View Report |
Officers. Officer name: Toni Bailey. Termination date: 2019-06-17. |
2019-06-19 |
View Report |
Officers. Appointment date: 2019-06-17. Officer name: Mrs Maurine Villena. |
2019-06-19 |
View Report |
Address. New address: 51 Rothersthrope Road Rothersthrope Trading Estate Northampton NN4 8JD. Change date: 2019-05-21. Old address: 17 Oxford Street South Shields NE33 4BH United Kingdom. |
2019-05-21 |
View Report |
Incorporation. Capital: GBP 1 |
2019-04-11 |
View Report |