Gazette. Gazette dissolved voluntary. |
2022-08-02 |
View Report |
Gazette. Gazette notice voluntary. |
2022-05-17 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-05-08 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-25 |
View Report |
Address. Old address: Unit 11a Bondfield Avenue Northampton NN2 7rd. Change date: 2022-01-22. New address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ. |
2022-01-22 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-27 |
View Report |
Persons with significant control. Cessation date: 2019-10-24. Psc name: Catherine Hooper. |
2021-08-24 |
View Report |
Persons with significant control. Psc name: Rica Racel Ramos. Notification date: 2019-10-24. |
2021-08-24 |
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: Catherine Hooper. Termination date: 2019-10-24. |
2019-12-20 |
View Report |
Officers. Officer name: Ms Rica Racel Ramos. Appointment date: 2019-10-24. |
2019-12-20 |
View Report |
Address. Change date: 2019-11-11. Old address: 69 Manchester Driver Leigh on Sea Essex SS9 3EZ United Kingdom. New address: Unit 11a Bondfield Avenue Northampton NN2 7rd. |
2019-11-11 |
View Report |
Incorporation. Capital: GBP 1 |
2019-09-16 |
View Report |