Accounts. Accounts type micro entity. |
2023-10-31 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-09-13 |
View Report |
Confirmation statement. Statement with no updates. |
2023-09-12 |
View Report |
Gazette. Gazette notice compulsory. |
2023-08-08 |
View Report |
Accounts. Accounts type micro entity. |
2023-01-04 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-08-25 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-24 |
View Report |
Gazette. Gazette notice compulsory. |
2022-08-09 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-21 |
View Report |
Address. Old address: Unit 2B Stour Road Weedon Road Northampton NN5 5AA United Kingdom. New address: 12a Market Place Kettering NN16 0AJ. Change date: 2021-03-23. |
2021-03-23 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-14 |
View Report |
Address. Old address: 43 South Bar Street Banbury OX16 9AB United Kingdom. New address: Unit 2B Stour Road Weedon Road Northampton NN5 5AA. Change date: 2021-01-07. |
2021-01-07 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-23 |
View Report |
Persons with significant control. Cessation date: 2019-07-01. Psc name: Andre Cummings. |
2020-03-19 |
View Report |
Persons with significant control. Psc name: Angelica Pabuna. Notification date: 2019-07-01. |
2020-02-10 |
View Report |
Accounts. Change account reference date company current shortened. |
2019-09-11 |
View Report |
Officers. Termination date: 2019-07-15. Officer name: Andre Cummings. |
2019-07-23 |
View Report |
Officers. Officer name: Mrs Angelica Pabuna. Appointment date: 2019-07-15. |
2019-07-22 |
View Report |
Address. Old address: 12 Percy Road Cottesmore Oakham LE15 7BB United Kingdom. New address: 43 South Bar Street Banbury OX16 9AB. Change date: 2019-07-03. |
2019-07-03 |
View Report |
Incorporation. Capital: GBP 1 |
2019-06-05 |
View Report |