Dissolution. Dissolved compulsory strike off suspended. |
2022-09-10 |
View Report |
Gazette. Gazette notice compulsory. |
2022-08-30 |
View Report |
Accounts. Change account reference date company previous extended. |
2022-06-30 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-24 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-09 |
View Report |
Persons with significant control. Change date: 2020-11-19. Psc name: Mr Scott Austen. |
2020-11-24 |
View Report |
Officers. Officer name: Jody Christopher Nunn. Termination date: 2020-11-19. |
2020-11-23 |
View Report |
Persons with significant control. Psc name: Jody Christopher Nunn. Cessation date: 2020-11-19. |
2020-11-19 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-30 |
View Report |
Persons with significant control. Psc name: Mr Scott Austen. Change date: 2019-09-30. |
2020-06-30 |
View Report |
Officers. Change date: 2019-09-30. Officer name: Mr Scott Austen. |
2020-06-29 |
View Report |
Persons with significant control. Notification date: 2019-11-26. Psc name: Jody Christopher Nunn. |
2020-01-10 |
View Report |
Capital. Capital allotment shares. |
2019-12-16 |
View Report |
Persons with significant control. Psc name: Mr Scott Austen. Change date: 2019-11-26. |
2019-12-13 |
View Report |
Officers. Appointment date: 2019-11-26. Officer name: Mr Jody Christopher Nunn. |
2019-12-13 |
View Report |
Address. New address: 82 st John Street London EC1M 4JN. Change date: 2019-12-13. Old address: 23 Totland House Vermont Road London SW18 2LQ England. |
2019-12-13 |
View Report |
Officers. Change date: 2019-11-26. Officer name: Mr Scott Austen. |
2019-12-13 |
View Report |
Officers. Officer name: Mr Scott Austen. Change date: 2019-06-10. |
2019-06-16 |
View Report |
Incorporation. Capital: GBP 1 |
2019-06-10 |
View Report |