16 July 2020 | Confirmation statement made on 4 July 2020 with no updates | 3 pages |
---|
31 March 2020 | Micro company accounts made up to 30 June 2019 | 5 pages |
---|
17 July 2019 | Confirmation statement made on 4 July 2019 with no updates | 3 pages |
---|
21 November 2018 | Micro company accounts made up to 30 June 2018 | 5 pages |
---|
10 July 2018 | Confirmation statement made on 4 July 2018 with no updates | 3 pages |
---|
19 March 2018 | Micro company accounts made up to 30 June 2017 | 2 pages |
---|
28 August 2017 | Registered office address changed from 26 Wood End Road Wolverhampton WV11 1NR England to 11 Duckhouse Road Wolverhampton WV11 3AE on 28 August 2017 | 1 page |
---|
28 August 2017 | Registered office address changed from 26 Wood End Road Wolverhampton WV11 1NR England to 11 Duckhouse Road Wolverhampton WV11 3AE on 28 August 2017 | 1 page |
---|
4 July 2017 | Cessation of Michael Howell as a person with significant control on 3 July 2017 | 1 page |
---|
4 July 2017 | Registered office address changed from Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG England to 26 Wood End Road Wolverhampton WV11 1NR on 4 July 2017 | 1 page |
---|
4 July 2017 | Appointment of Miss Pamela Wendy Skelding as a director on 3 July 2017 | 2 pages |
---|
4 July 2017 | Termination of appointment of Michael Haydn Howell as a director on 3 July 2017 | 1 page |
---|
4 July 2017 | Confirmation statement made on 4 July 2017 with updates | 5 pages |
---|
4 July 2017 | Cessation of Michael Howell as a person with significant control on 3 July 2017 | 1 page |
---|
4 July 2017 | Notification of Pamela Wendy Skelding as a person with significant control on 3 July 2017 | 2 pages |
---|
4 July 2017 | Registered office address changed from Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG England to 26 Wood End Road Wolverhampton WV11 1NR on 4 July 2017 | 1 page |
---|
4 July 2017 | Notification of Pamela Wendy Skelding as a person with significant control on 4 July 2017 | 2 pages |
---|
4 July 2017 | Cessation of Michael Howell as a person with significant control on 4 July 2017 | 1 page |
---|
4 July 2017 | Appointment of Miss Pamela Wendy Skelding as a director on 3 July 2017 | 2 pages |
---|
4 July 2017 | Termination of appointment of Michael Haydn Howell as a director on 3 July 2017 | 1 page |
---|
4 July 2017 | Notification of Pamela Wendy Skelding as a person with significant control on 3 July 2017 | 2 pages |
---|
4 July 2017 | Confirmation statement made on 4 July 2017 with updates | 5 pages |
---|
29 June 2017 | Change of details for Michael Howell as a person with significant control on 15 June 2017 | 2 pages |
---|
29 June 2017 | Change of details for Michael Howell as a person with significant control on 15 June 2017 | 2 pages |
---|
15 June 2017 | Director's details changed for Mr Michael Haydn Howell on 15 June 2017 | 2 pages |
---|
15 June 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG on 15 June 2017 | 1 page |
---|
15 June 2017 | Director's details changed for Mr Michael Haydn Howell on 15 June 2017 | 2 pages |
---|
15 June 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG on 15 June 2017 | 1 page |
---|
20 July 2016 | Current accounting period shortened from 31 July 2017 to 30 June 2017 | 1 page |
---|
20 July 2016 | Current accounting period shortened from 31 July 2017 to 30 June 2017 | 1 page |
---|
13 July 2016 | Incorporation Statement of capital on 2016-07-13 | 29 pages |
---|
13 July 2016 | Incorporation Statement of capital on 2016-07-13 | 29 pages |
---|