Accounts. Change account reference date company previous shortened. |
2023-12-11 |
View Report |
Confirmation statement. Statement with no updates. |
2023-09-15 |
View Report |
Confirmation statement. Statement with no updates. |
2023-09-12 |
View Report |
Accounts. Accounts type micro entity. |
2023-07-05 |
View Report |
Address. New address: Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove B60 4JZ. Old address: Iguana House Worcester Road Wychbold Droitwich WR9 0DF England. Change date: 2023-06-07. |
2023-06-07 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-22 |
View Report |
Accounts. Accounts type dormant. |
2022-02-10 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-10-12 |
View Report |
Confirmation statement. Statement with updates. |
2021-10-04 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-17 |
View Report |
Capital. Capital allotment shares. |
2020-09-16 |
View Report |
Persons with significant control. Change date: 2020-09-04. Psc name: Mr Benjamin Daniel Murphy. |
2020-09-16 |
View Report |
Persons with significant control. Psc name: Mr Ronnie Rickard Pikulinsky. Change date: 2020-09-04. |
2020-09-16 |
View Report |
Capital. Capital allotment shares. |
2020-09-16 |
View Report |
Address. Change date: 2020-09-04. New address: Iguana House Worcester Road Wychbold Droitwich WR9 0DF. Old address: 5 Assarts Road Malvern WR14 4HW England. |
2020-09-04 |
View Report |
Persons with significant control. Psc name: Ronnie Rickard Pikulinsky. Notification date: 2020-09-04. |
2020-09-04 |
View Report |
Officers. Appointment date: 2020-09-04. Officer name: Mr Ronnie Rickard Pikulinksy. |
2020-09-04 |
View Report |
Officers. Appointment date: 2020-09-04. Officer name: Mr Christopher Paul Murphy. |
2020-09-04 |
View Report |
Incorporation. Capital: GBP 1 |
2020-08-05 |
View Report |