Confirmation statement. Statement with updates. |
2023-09-21 |
View Report |
Accounts. Accounts type micro entity. |
2023-07-24 |
View Report |
Officers. Officer name: Aps Ventures Limited. Termination date: 2023-07-24. |
2023-07-24 |
View Report |
Persons with significant control. Change date: 2023-05-26. Psc name: Mrs Natalie Messenger. |
2023-06-21 |
View Report |
Capital. Capital allotment shares. |
2023-06-21 |
View Report |
Incorporation. Memorandum articles. |
2023-05-23 |
View Report |
Resolution. Description: Resolutions. |
2023-05-23 |
View Report |
Officers. Change date: 2023-04-20. Officer name: Mrs Natalie Messenger. |
2023-04-20 |
View Report |
Confirmation statement. Statement with updates. |
2022-09-21 |
View Report |
Persons with significant control. Notification date: 2022-03-21. Psc name: Natalie Messenger. |
2022-03-21 |
View Report |
Persons with significant control. Cessation date: 2022-03-21. Psc name: Fall Off the Wall Limited. |
2022-03-21 |
View Report |
Officers. Appointment date: 2022-03-21. Officer name: Aps Ventures Limited. |
2022-03-21 |
View Report |
Officers. Appointment date: 2022-03-21. Officer name: Mrs Anju Sharma. |
2022-03-21 |
View Report |
Officers. Officer name: Jamie Paul Smith. Termination date: 2022-03-21. |
2022-03-21 |
View Report |
Officers. Officer name: Robin Lee Byrne. Termination date: 2022-03-21. |
2022-03-21 |
View Report |
Address. New address: C/O Pjt & Co, 90 Walworth Road London SE1 6SW. Old address: Church View Chambers 38 Market Square Toddington Dunstable Bedfordshire LU5 6BS England. Change date: 2022-03-21. |
2022-03-21 |
View Report |
Mortgage. Charge number: 136373770001. Charge creation date: 2022-01-27. |
2022-01-28 |
View Report |
Accounts. Accounts type dormant. |
2022-01-20 |
View Report |
Accounts. Change account reference date company previous shortened. |
2022-01-20 |
View Report |
Incorporation. Incorporation company. |
2021-09-22 |
View Report |