Accounts. Accounts type micro entity. |
2023-10-31 |
View Report |
Address. Old address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom. Change date: 2023-06-13. New address: Office 222, Paddington House New Road Kidderminster DY10 1AL. |
2023-06-13 |
View Report |
Accounts. Accounts type micro entity. |
2023-01-03 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-12-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-10 |
View Report |
Gazette. Gazette notice compulsory. |
2022-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-26 |
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 United Kingdom. |
2022-01-22 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-27 |
View Report |
Persons with significant control. Psc name: Edward Knight. Cessation date: 2019-10-24. |
2021-08-23 |
View Report |
Persons with significant control. Notification date: 2019-10-24. Psc name: Geneby Talamor. |
2021-08-22 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-17 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-09 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-06-27 |
View Report |
Officers. Termination date: 2019-10-24. Officer name: Edward Knight. |
2019-11-20 |
View Report |
Officers. Officer name: Mrs Geneby Talamor. Appointment date: 2019-10-24. |
2019-11-20 |
View Report |
Address. New address: Unit 11a Bondfield Avenue Northampton NN2 7rd. Change date: 2019-10-30. Old address: 11 Almond Close Clacton-on-Sea CO15 2BW United Kingdom. |
2019-10-30 |
View Report |
Incorporation. Capital: GBP 1 |
2019-09-13 |
View Report |