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 |
Dissolution. Dissolved compulsory strike off suspended. |
2023-09-12 |
View Report |
Gazette. Gazette notice compulsory. |
2023-08-22 |
View Report |
Address. New address: Office 6, Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ. Change date: 2023-06-16. Old address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom. |
2023-06-16 |
View Report |
Accounts. Accounts type micro entity. |
2023-01-03 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-09-02 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-01 |
View Report |
Gazette. Gazette notice compulsory. |
2022-08-23 |
View Report |
Address. Change date: 2022-01-22. New address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ. Old address: Unit 11a Bondfield Avenue Northampton NN2 7rd. |
2022-01-22 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-27 |
View Report |
Persons with significant control. Psc name: Catherine Hooper. Cessation date: 2019-10-22. |
2021-08-21 |
View Report |
Persons with significant control. Psc name: Ricardo Tolentino. Notification date: 2019-10-22. |
2021-08-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-02 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-16 |
View Report |
Gazette. Gazette filings brought up to date. |
2020-11-24 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-23 |
View Report |
Gazette. Gazette notice compulsory. |
2020-11-17 |
View Report |
Accounts. Change account reference date company current shortened. |
2020-03-31 |
View Report |
Officers. Termination date: 2019-10-22. Officer name: Catherine Hooper. |
2019-12-20 |
View Report |
Officers. Officer name: Mr Ricardo Tolentino. Appointment date: 2019-10-22. |
2019-12-19 |
View Report |
Address. Change date: 2019-11-08. New address: Unit 11a Bondfield Avenue Northampton NN2 7rd. Old address: 69 Manchester Drive Leigh-on-Sea SS9 3EZ United Kingdom. |
2019-11-08 |
View Report |
Incorporation. Capital: GBP 1 |
2019-06-18 |
View Report |