Insolvency. Brought down date: 2023-09-18. |
2023-11-08 |
View Report |
Insolvency. Liquidation disclaimer notice. |
2022-10-27 |
View Report |
Address. Change date: 2022-09-27. Old address: Unit 8 Cabot Business Village Holyrood Close Poole Dorset BH17 7BA England. New address: Trinity House 28-30 Blucher Street Birmingham B1 1QH. |
2022-09-27 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2022-09-27 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-09-27 |
View Report |
Resolution. Description: Resolutions. |
2022-09-27 |
View Report |
Accounts. Accounts type total exemption full. |
2021-08-12 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-02 |
View Report |
Officers. Change date: 2021-07-26. Officer name: Mr Matthew Luke Colombo. |
2021-08-02 |
View Report |
Officers. Change date: 2021-07-26. Officer name: Mr Domenico Colombo. |
2021-08-02 |
View Report |
Persons with significant control. Change date: 2021-07-26. Psc name: Mr Matthew Luke Colombo. |
2021-08-02 |
View Report |
Persons with significant control. Change date: 2021-07-26. Psc name: Mr Domenico Colombo. |
2021-08-02 |
View Report |
Address. Old address: Unit 1 Sovereign Business Park Willis Way Poole BH15 3TB England. New address: Unit 8 Cabot Business Village Holyrood Close Poole Dorset BH17 7BA. Change date: 2021-06-01. |
2021-06-01 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-18 |
View Report |
Address. Change date: 2021-02-24. New address: Unit 1 Sovereign Business Park Willis Way Poole BH15 3TB. Old address: Unit 8 Cabot Business Village Holyrood Close Poole BH17 7BA England. |
2021-02-24 |
View Report |
Address. New address: Unit 8 Cabot Business Village Holyrood Close Poole BH17 7BA. Change date: 2021-02-24. Old address: Bayside Business Centre 1 Soverign Business Park 48 Willis Way Poole Dorset BH15 3TB England. |
2021-02-24 |
View Report |
Address. New address: Bayside Business Centre 1 Soverign Business Park 48 Willis Way Poole Dorset BH15 3TB. Change date: 2021-02-05. Old address: Unit 8 Cabot Business Village Holyrood Close Poole BH17 7BA England. |
2021-02-05 |
View Report |
Confirmation statement. Statement with updates. |
2020-08-03 |
View Report |
Confirmation statement. Statement with updates. |
2020-08-03 |
View Report |
Officers. Change date: 2020-07-29. Officer name: Mr Domenico Colombo. |
2020-07-29 |
View Report |
Persons with significant control. Notification date: 2020-07-27. Psc name: Matthew Luke Colombo. |
2020-07-29 |
View Report |
Persons with significant control. Change date: 2020-07-27. Psc name: Mr Domenico Colombo. |
2020-07-29 |
View Report |
Capital. Capital allotment shares. |
2020-07-28 |
View Report |
Address. New address: Unit 8 Cabot Business Village Holyrood Close Poole BH17 7BA. Old address: 85 Great Portland Street First Floor London W1W 7LT England. Change date: 2020-06-03. |
2020-06-03 |
View Report |
Address. New address: 85 Great Portland Street First Floor London W1W 7LT. Change date: 2020-01-23. Old address: 50 Willis Way Poole BH15 3SY England. |
2020-01-23 |
View Report |
Address. New address: 50 Willis Way Poole BH15 3SY. Change date: 2019-10-31. Old address: Unit B1 Willis Way Poole BH15 3SS England. |
2019-10-31 |
View Report |
Address. New address: Unit B1 Willis Way Poole BH15 3SS. Change date: 2019-09-10. Old address: 20-22 Wenlock Road London N1 7GU England. |
2019-09-10 |
View Report |
Officers. Change date: 2019-08-15. Officer name: Mr Domenico Colombo. |
2019-08-15 |
View Report |
Officers. Officer name: Mr Matthew Luke Colombo. Appointment date: 2019-08-15. |
2019-08-15 |
View Report |
Incorporation. Capital: GBP 1 |
2019-06-24 |
View Report |