19 December 2020 | Accounts for a dormant company made up to 30 November 2020 | 9 pages |
---|
10 October 2020 | Confirmation statement made on 10 October 2020 with no updates | 3 pages |
---|
28 August 2020 | Micro company accounts made up to 30 November 2019 | 10 pages |
---|
6 November 2019 | Confirmation statement made on 10 October 2019 with no updates | 3 pages |
---|
19 July 2019 | Registered office address changed from Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to 23 Griffiths Road Purfleet RM19 1AR on 19 July 2019 | 1 page |
---|
1 July 2019 | Micro company accounts made up to 30 November 2018 | 2 pages |
---|
1 November 2018 | Confirmation statement made on 1 November 2018 with updates | 4 pages |
---|
16 March 2018 | Statement of capital following an allotment of shares on 2 January 2018 | 3 pages |
---|
16 March 2018 | Notification of Omorefe Ehigie as a person with significant control on 21 February 2018 | 2 pages |
---|
16 March 2018 | Registered office address changed from 1st Option Brunel House, 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG England to Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 16 March 2018 | 1 page |
---|
15 November 2017 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2017-11-15 | 31 pages |
---|
15 November 2017 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2017-11-15 | 31 pages |
---|