Confirmation statement. Statement with no updates. |
2024-01-10 |
View Report |
Accounts. Accounts type micro entity. |
2023-10-31 |
View Report |
Address. New address: Office L4C, Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB. Old address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom. Change date: 2023-06-09. |
2023-06-09 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-06-02 |
View Report |
Confirmation statement. Statement with updates. |
2023-06-01 |
View Report |
Gazette. Gazette notice compulsory. |
2023-03-14 |
View Report |
Accounts. Accounts type micro entity. |
2023-01-03 |
View Report |
Address. New address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ. Change date: 2022-01-22. Old address: 23 Grove Place Bedford MK40 3JJ United Kingdom. |
2022-01-22 |
View Report |
Confirmation statement. Statement with updates. |
2021-11-29 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-25 |
View Report |
Persons with significant control. Cessation date: 2020-11-20. Psc name: Stephen Ellis. |
2021-08-24 |
View Report |
Persons with significant control. Notification date: 2020-11-20. Psc name: Maria Angeli Mojica. |
2021-08-24 |
View Report |
Accounts. Change account reference date company current shortened. |
2021-02-20 |
View Report |
Officers. Officer name: Stephen Ellis. Termination date: 2020-11-20. |
2020-11-30 |
View Report |
Officers. Officer name: Mrs Maria Angeli Mojica. Appointment date: 2020-11-20. |
2020-11-27 |
View Report |
Address. Old address: 48 Baker Drive Great Sutton Ellesmere Port CH66 4QX United Kingdom. New address: 23 Grove Place Bedford MK40 3JJ. Change date: 2020-11-27. |
2020-11-27 |
View Report |
Incorporation. Capital: GBP 1 |
2020-11-13 |
View Report |