Gazette. Gazette dissolved voluntary. |
2022-07-26 |
View Report |
Gazette. Gazette notice voluntary. |
2022-05-10 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-04-27 |
View Report |
Address. Old address: 25 Abington Avenue Northampton NN1 4PA. New address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ. Change date: 2022-01-23. |
2022-01-23 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-16 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-27 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-21 |
View Report |
Gazette. Gazette filings brought up to date. |
2020-11-25 |
View Report |
Gazette. Gazette notice compulsory. |
2020-11-24 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-19 |
View Report |
Accounts. Change account reference date company current shortened. |
2020-01-07 |
View Report |
Officers. Officer name: Lisa Broome. Termination date: 2019-09-09. |
2019-11-04 |
View Report |
Officers. Appointment date: 2019-09-09. Officer name: Mrs Mary Jane Del Rosario. |
2019-11-01 |
View Report |
Address. New address: 25 Abington Avenue Northampton NN1 4PA. Old address: 4 Claremount Road Halifax HX3 6BY United Kingdom. Change date: 2019-08-28. |
2019-08-28 |
View Report |
Incorporation. Capital: GBP 1 |
2019-06-19 |
View Report |