Gazette. Gazette dissolved voluntary. |
2023-07-25 |
View Report |
Gazette. Gazette notice voluntary. |
2023-05-09 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-04-30 |
View Report |
Accounts. Accounts type dormant. |
2023-02-09 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-23 |
View Report |
Address. New address: 23 23 Woodland Gardens Isleworth TW7 6LN. Change date: 2022-07-31. Old address: 14 Percy Road Isleworth TW7 7HB England. |
2022-07-31 |
View Report |
Accounts. Accounts type dormant. |
2022-05-06 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-11 |
View Report |
Officers. Officer name: Ebs Corporate Services Limited. Termination date: 2021-08-11. |
2021-08-11 |
View Report |
Address. Change date: 2021-08-11. Old address: Innovation Centre Gallows Hill Warwick CV34 6UW England. New address: 14 Percy Road Isleworth TW7 7HB. |
2021-08-11 |
View Report |
Persons with significant control. Change date: 2021-01-27. Psc name: Ms Agata Malgorzata Hinc. |
2021-01-27 |
View Report |
Officers. Officer name: Ms Agata Malgorzata Hinc. Change date: 2021-01-27. |
2021-01-27 |
View Report |
Persons with significant control. Psc name: Ms Agata Malgorzata Hinc. Change date: 2020-09-16. |
2020-09-16 |
View Report |
Officers. Change date: 2020-09-16. Officer name: Ms Agata Malgorzata Hinc. |
2020-09-16 |
View Report |
Persons with significant control. Change date: 2020-09-09. Psc name: Ms Agata Malgorzata Hinc. |
2020-09-09 |
View Report |
Officers. Change date: 2020-09-09. Officer name: Ms Agata Malgorzata Hinc. |
2020-09-09 |
View Report |
Incorporation. Capital: GBP 1 |
2020-09-08 |
View Report |