Gazette. Gazette dissolved voluntary. |
2022-06-07 |
View Report |
Gazette. Gazette notice voluntary. |
2022-03-22 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-03-14 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-19 |
View Report |
Accounts. Change account reference date company current shortened. |
2021-07-06 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-19 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-15 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-02-08 |
View Report |
Address. Change date: 2020-10-13. Old address: Suite 42, the Grange 3 Waverley Lane Farnham Surrey GU9 8BB England. New address: Office 8, No. 11 Riverside Riverside Park Farnham Surrey GU9 7UG. |
2020-10-13 |
View Report |
Address. New address: Suite 42, the Grange 3 Waverley Lane Farnham Surrey GU9 8BB. Old address: 25 City Road London EC1Y 1AA England. Change date: 2020-08-04. |
2020-08-04 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-14 |
View Report |
Officers. Officer name: Mr. David Shutt. Appointment date: 2020-07-07. |
2020-07-09 |
View Report |
Persons with significant control. Psc name: David Shutt. Notification date: 2020-07-07. |
2020-07-08 |
View Report |
Persons with significant control. Psc name: Rajan Patel. Change date: 2020-07-07. |
2020-07-08 |
View Report |
Capital. Capital allotment shares. |
2020-07-07 |
View Report |
Address. Change date: 2019-10-03. Old address: 587 Upper Brentwood Road Gidea Park Essex RM2 6LH England. New address: 25 City Road London EC1Y 1AA. |
2019-10-03 |
View Report |
Incorporation. Capital: GBP 1 |
2019-07-10 |
View Report |