Accounts. Accounts type micro entity. |
2023-10-31 |
View Report |
Address. Change date: 2023-06-09. Old address: Office 221, Paddington House New Road Kidderminster DY10 1AL United Kingdom. New address: Office 222, Paddington House New Road Kidderminster DY10 1AL. |
2023-06-09 |
View Report |
Address. Change date: 2023-06-09. New address: Office 221, Paddington House New Road Kidderminster DY10 1AL. Old address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom. |
2023-06-09 |
View Report |
Accounts. Accounts type micro entity. |
2023-01-04 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-20 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-26 |
View Report |
Address. New address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ. Change date: 2022-01-22. Old address: Unit 11a Bondfield Avenue Northampton NN2 7rd United Kingdom. |
2022-01-22 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-25 |
View Report |
Persons with significant control. Psc name: Linda Irvine. Cessation date: 2019-10-24. |
2021-08-24 |
View Report |
Persons with significant control. Notification date: 2019-10-24. Psc name: Antonio Uy. |
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. Officer name: Linda Irvine. Termination date: 2019-10-24. |
2019-11-20 |
View Report |
Officers. Appointment date: 2019-10-24. Officer name: Mr Antonio Uy. |
2019-11-20 |
View Report |
Address. New address: Unit 11a Bondfield Avenue Northampton NN2 7rd. Old address: Flat 19 Woodstock House Hollybank Road Birmingham B13 0QX United Kingdom. Change date: 2019-10-30. |
2019-10-30 |
View Report |
Incorporation. Capital: GBP 1 |
2019-09-16 |
View Report |