Gazette. Gazette filings brought up to date. |
2024-01-24 |
View Report |
Accounts. Accounts type unaudited abridged. |
2024-01-17 |
View Report |
Accounts. Accounts type unaudited abridged. |
2024-01-17 |
View Report |
Address. Old address: Regus Innovation House Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN United Kingdom. New address: C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN. Change date: 2023-11-29. |
2023-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-11-09 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-10-31 |
View Report |
Gazette. Gazette notice compulsory. |
2023-09-26 |
View Report |
Officers. Termination date: 2023-06-30. Officer name: Gary Fitzgerald. |
2023-06-30 |
View Report |
Officers. Appointment date: 2023-06-30. Officer name: Mr Charles Layne. |
2023-06-30 |
View Report |
Officers. Officer name: Mr Jevan Anderson. Appointment date: 2023-05-26. |
2023-05-26 |
View Report |
Officers. Officer name: Franklin Vincent. Termination date: 2023-05-26. |
2023-05-26 |
View Report |
Officers. Officer name: Mr Gary Fitzgerald. Change date: 2022-11-06. |
2022-11-07 |
View Report |
Confirmation statement. Statement with updates. |
2022-11-07 |
View Report |
Officers. Change date: 2022-01-18. Officer name: Brodies Secretarial Services Limited. |
2022-01-25 |
View Report |
Accounts. Change account reference date company current extended. |
2021-10-28 |
View Report |
Incorporation. Capital: GBP 100 |
2021-10-27 |
View Report |