8 October 2020 | Registered office address changed from 14 Biscay Close Haverhill CB9 0LJ England to 7 Churchill Avenue Haverhill CB9 0AA on 8 October 2020 | 1 page |
---|
23 September 2020 | Confirmation statement made on 13 July 2020 with no updates | 3 pages |
---|
30 April 2020 | Micro company accounts made up to 31 July 2019 | 4 pages |
---|
4 March 2020 | Director's details changed for Cosmin Maravela on 4 March 2020 | 2 pages |
---|
4 March 2020 | Registered office address changed from 1 Goldings Close Haverhill CB9 0EQ United Kingdom to 14 Biscay Close Haverhill CB9 0LJ on 4 March 2020 | 1 page |
---|
4 March 2020 | Change of details for Mr Cosmin Maravela as a person with significant control on 4 March 2020 | 2 pages |
---|
2 August 2019 | Confirmation statement made on 13 July 2019 with updates | 4 pages |
---|
28 May 2019 | Micro company accounts made up to 31 July 2018 | 4 pages |
---|
16 October 2018 | Compulsory strike-off action has been discontinued | 1 page |
---|
15 October 2018 | Confirmation statement made on 13 July 2018 with no updates | 3 pages |
---|
2 October 2018 | First Gazette notice for compulsory strike-off | 1 page |
---|
30 April 2018 | Total exemption full accounts made up to 31 July 2017 | 7 pages |
---|
8 December 2017 | Secretary's details changed for Cosmin Maravela on 8 December 2017 | 1 page |
---|
8 December 2017 | Director's details changed for Cosmin Maravela on 8 December 2017 | 2 pages |
---|
8 December 2017 | Change of details for Mr Cosmin Maravela as a person with significant control on 8 December 2017 | 2 pages |
---|
8 December 2017 | Registered office address changed from 28 Duddery Road Suffolk CB9 8EA to 1 Goldings Close Haverhill CB9 0EQ on 8 December 2017 | 1 page |
---|
14 July 2017 | Confirmation statement made on 13 July 2017 with no updates | 3 pages |
---|
14 July 2017 | Confirmation statement made on 13 July 2017 with no updates | 3 pages |
---|
29 March 2017 | Micro company accounts made up to 31 July 2016 | 1 page |
---|
29 March 2017 | Micro company accounts made up to 31 July 2016 | 1 page |
---|
6 October 2016 | Confirmation statement made on 13 July 2016 with updates | 5 pages |
---|
6 October 2016 | Confirmation statement made on 13 July 2016 with updates | 5 pages |
---|
9 August 2016 | Registered office address changed from 28 Duddery Road Haverhill Suffolk CB9 8EA England to 28 Duddery Road Suffolk CB9 8EA on 9 August 2016 | 2 pages |
---|
9 August 2016 | Registered office address changed from 28 Duddery Road Haverhill Suffolk CB9 8EA England to 28 Duddery Road Suffolk CB9 8EA on 9 August 2016 | 2 pages |
---|
3 August 2016 | Registered office address changed from 5 Francis Close Haverhill CB9 9LL to 28 Duddery Road Haverhill Suffolk CB9 8EA on 3 August 2016 | 1 page |
---|
3 August 2016 | Registered office address changed from 5 Francis Close Haverhill CB9 9LL to 28 Duddery Road Haverhill Suffolk CB9 8EA on 3 August 2016 | 1 page |
---|
14 March 2016 | Registered office address changed from C/O Cosmin Maravela Ltd 19 Balby Road Balby Doncaster DN4 0RA England to 5 Francis Close Haverhill CB9 9LL on 14 March 2016 | 2 pages |
---|
14 March 2016 | Registered office address changed from C/O Cosmin Maravela Ltd 19 Balby Road Balby Doncaster DN4 0RA England to 5 Francis Close Haverhill CB9 9LL on 14 March 2016 | 2 pages |
---|
14 July 2015 | Incorporation Statement of capital on 2015-07-14 | 28 pages |
---|
14 July 2015 | Incorporation Statement of capital on 2015-07-14 | 28 pages |
---|