Officers. Appointment date: 2023-12-01. Officer name: Mr Reiss Neale. |
2023-12-14 |
View Report |
Accounts. Accounts type micro entity. |
2023-12-06 |
View Report |
Confirmation statement. Statement with updates. |
2023-01-13 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-23 |
View Report |
Persons with significant control. Psc name: Derek Neale. Notification date: 2022-02-01. |
2022-08-31 |
View Report |
Persons with significant control. Change date: 2022-02-01. Psc name: Mrs Celeste Guinevere Neale. |
2022-08-31 |
View Report |
Capital. Capital allotment shares. |
2022-08-31 |
View Report |
Officers. Appointment date: 2022-02-01. Officer name: Mr Derek Neale. |
2022-08-31 |
View Report |
Accounts. Accounts type micro entity. |
2022-02-22 |
View Report |
Accounts. Accounts type micro entity. |
2022-01-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-17 |
View Report |
Address. Old address: 12 the Grove Hampton in Arden Solihull B92 0HD England. New address: 59 Meadow Drive Hampton in Arden B92 0BD. Change date: 2021-11-08. |
2021-11-08 |
View Report |
Accounts. Change account reference date company current shortened. |
2021-09-28 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-04-30 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-29 |
View Report |
Gazette. Gazette notice compulsory. |
2021-04-27 |
View Report |
Incorporation. Capital: GBP 1 |
2020-01-06 |
View Report |