Accounts. Accounts type micro entity. |
2023-10-25 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-28 |
View Report |
Accounts. Accounts type micro entity. |
2022-10-03 |
View Report |
Confirmation statement. Statement with updates. |
2022-07-19 |
View Report |
Address. New address: Suite 1 Ground Floor Britannia Mill, Cobden Street Bury BL9 6AW. Old address: 5 Wagtail Mews Colchester CO3 8AJ United Kingdom. Change date: 2022-06-02. |
2022-06-02 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-05 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-18 |
View Report |
Address. Change date: 2020-11-12. New address: 5 Wagtail Mews Colchester CO3 8AJ. Old address: 26 Trafalgar Road Colchester Essex CO3 9AS. |
2020-11-12 |
View Report |
Persons with significant control. Notification date: 2019-05-25. Psc name: Karlo Jay Bañares. |
2020-07-10 |
View Report |
Persons with significant control. Psc name: Amanda Bills. Cessation date: 2019-05-25. |
2020-07-10 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-16 |
View Report |
Accounts. Change account reference date company current shortened. |
2019-08-27 |
View Report |
Officers. Termination date: 2019-05-25. Officer name: Amanda Bills. |
2019-06-28 |
View Report |
Officers. Officer name: Karlo Jay Banares. Appointment date: 2019-05-25. |
2019-06-27 |
View Report |
Address. Change date: 2019-06-06. New address: 26 Trafalgar Road Colchester Essex CO3 9AS. Old address: 13 the Green Exton Oakham LE15 8AP United Kingdom. |
2019-06-06 |
View Report |
Incorporation. Capital: GBP 1 |
2019-05-21 |
View Report |