19 November 2020 | Cessation of Kairo Slattery Smickle as a person with significant control on 31 December 2019 | 1 page |
---|
19 November 2020 | Notification of Robbie Hart as a person with significant control on 1 January 2020 | 2 pages |
---|
19 November 2020 | Appointment of Robbie Hart as a director on 1 January 2020 | 2 pages |
---|
19 November 2020 | Confirmation statement made on 19 November 2020 with updates | 4 pages |
---|
19 November 2020 | Registered office address changed from 67 Surrey Grove Sutton SM1 3PW England to 101 Holyrood Walk Corby NN18 9JD on 19 November 2020 | 1 page |
---|
19 September 2020 | Confirmation statement made on 13 June 2020 with updates | 4 pages |
---|
28 August 2020 | Notification of Kairo Slattery Smickle as a person with significant control on 1 November 2019 | 2 pages |
---|
28 August 2020 | Appointment of Kairo Slattery Smickle as a director on 1 November 2019 | 2 pages |
---|
28 August 2020 | Registered office address changed from Flat 6 383 Archway Road Highgate London N6 4ER England to 67 Surrey Grove Sutton SM1 3PW on 28 August 2020 | 1 page |
---|
28 August 2020 | Termination of appointment of Jonathan Paul Dunsford as a director on 14 May 2020 | 1 page |
---|
28 August 2020 | Cessation of Jonathan Paul Dunsford as a person with significant control on 14 May 2020 | 1 page |
---|
14 May 2020 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Flat 6 383 Archway Road Highgate London N6 4ER on 14 May 2020 | 1 page |
---|
14 May 2020 | Appointment of Mr Jonathan Paul Dunsford as a director on 14 May 2020 | 2 pages |
---|
14 May 2020 | Cessation of Nominee Solutions Limited as a person with significant control on 14 May 2020 | 1 page |
---|
14 May 2020 | Notification of Jonathan Paul Dunsford as a person with significant control on 14 May 2020 | 2 pages |
---|
14 May 2020 | Termination of appointment of Mladen Blaga as a director on 14 May 2020 | 1 page |
---|
10 February 2020 | Appointment of Mr Mladen Blaga as a director on 10 February 2020 | 2 pages |
---|
10 February 2020 | Termination of appointment of Samantha Coetzer as a director on 10 February 2020 | 1 page |
---|
27 November 2019 | Accounts for a dormant company made up to 30 June 2019 | 2 pages |
---|
18 June 2019 | Confirmation statement made on 13 June 2019 with updates | 5 pages |
---|
25 July 2018 | Accounts for a dormant company made up to 30 June 2018 | 2 pages |
---|
26 June 2018 | Confirmation statement made on 13 June 2018 with updates | 5 pages |
---|
14 June 2017 | Incorporation Statement of capital on 2017-06-14 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|
14 June 2017 | Incorporation Statement of capital on 2017-06-14 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|