Total Documents | 37 |
---|
Total Pages | 107 |
---|
15 February 2023 | Confirmation statement made on 2 February 2023 with no updates |
---|---|
9 January 2023 | Micro company accounts made up to 28 February 2022 |
15 February 2022 | Confirmation statement made on 2 February 2022 with no updates |
30 November 2021 | Micro company accounts made up to 28 February 2021 |
30 November 2021 | Registered office address changed from 46 Thoday Street Cambridge CB1 3AS United Kingdom to 29 Bedford Mount Leeds LS16 6DP on 30 November 2021 |
22 March 2021 | Micro company accounts made up to 28 February 2020 |
15 February 2021 | Confirmation statement made on 2 February 2021 with no updates |
4 October 2020 | Registered office address changed from Clarendon Quarter, Apartment 205, Att: Leif Denby 4 st. Johns Road Leeds LS3 1FB United Kingdom to 46 Thoday Street Cambridge CB1 3AS on 4 October 2020 |
10 April 2020 | Termination of appointment of Jebediah Ralph Koogler as a director on 10 April 2020 |
17 February 2020 | Confirmation statement made on 2 February 2020 with no updates |
30 November 2019 | Micro company accounts made up to 28 February 2019 |
3 February 2019 | Confirmation statement made on 2 February 2019 with no updates |
11 January 2019 | Micro company accounts made up to 28 February 2018 |
30 June 2018 | Registered office address changed from Clarendon Quarter, Apartment 204 4 st. Johns Road Leeds LS3 1FB United Kingdom to Clarendon Quarter, Apartment 205, Att: Leif Denby 4 st. Johns Road Leeds LS3 1FB on 30 June 2018 |
30 June 2018 | Registered office address changed from 14 Coppice Walk London N20 8BZ England to Clarendon Quarter, Apartment 204 4 st. Johns Road Leeds LS3 1FB on 30 June 2018 |
14 February 2018 | Confirmation statement made on 2 February 2018 with no updates |
18 January 2018 | Micro company accounts made up to 28 February 2017 |
16 February 2017 | Confirmation statement made on 2 February 2017 with updates |
16 February 2017 | Confirmation statement made on 2 February 2017 with updates |
18 November 2016 | Termination of appointment of Nicholas Collins as a director on 18 November 2016 |
18 November 2016 | Termination of appointment of Nicholas Collins as a director on 18 November 2016 |
9 November 2016 | Total exemption small company accounts made up to 28 February 2016 |
9 November 2016 | Total exemption small company accounts made up to 28 February 2016 |
26 September 2016 | Appointment of Mr Jebediah Ralph Koogler as a director on 24 September 2016 |
26 September 2016 | Appointment of Mr Jebediah Ralph Koogler as a director on 24 September 2016 |
24 September 2016 | Appointment of Mr Leif Christopher Denby as a director on 24 September 2016 |
24 September 2016 | Statement of capital following an allotment of shares on 24 September 2016
|
24 September 2016 | Statement of capital following an allotment of shares on 24 September 2016
|
24 September 2016 | Appointment of Mr Leif Christopher Denby as a director on 24 September 2016 |
3 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
6 October 2015 | Change of name notice |
6 October 2015 | Change of name notice |
29 September 2015 | Change of name notice |
29 September 2015 | Change of name notice |
2 February 2015 | Incorporation Statement of capital on 2015-02-02
|
2 February 2015 | Incorporation Statement of capital on 2015-02-02
|