2 March 2023 | Total exemption full accounts made up to 31 January 2023 | 7 pages |
---|
9 January 2023 | Confirmation statement made on 9 January 2023 with no updates | 3 pages |
---|
11 October 2022 | Unaudited abridged accounts made up to 31 January 2022 | 7 pages |
---|
2 February 2022 | Confirmation statement made on 11 January 2022 with no updates | 3 pages |
---|
26 October 2021 | Unaudited abridged accounts made up to 31 January 2021 | 7 pages |
---|
2 March 2021 | Confirmation statement made on 11 January 2021 with updates | 4 pages |
---|
17 June 2020 | Change of details for Mr Greig William Hopcroft as a person with significant control on 16 June 2020 | 2 pages |
---|
17 June 2020 | Appointment of Miss Safina Kauser as a director on 16 June 2020 | 2 pages |
---|
17 June 2020 | Change of details for Mr Greig William Hopcroft as a person with significant control on 16 June 2020 | 2 pages |
---|
16 June 2020 | Change of details for Mr Greig William Hopcroft as a person with significant control on 16 June 2020 | 2 pages |
---|
16 June 2020 | Change of details for Mr Edward Gibbs as a person with significant control on 16 June 2020 | 2 pages |
---|
16 June 2020 | Statement of capital following an allotment of shares on 16 June 2020 | 3 pages |
---|
16 June 2020 | Notification of Safina Kauser as a person with significant control on 16 June 2020 | 2 pages |
---|
28 February 2020 | Appointment of Mr Edward Neil Gibbs as a director on 28 February 2020 | 2 pages |
---|
28 February 2020 | Appointment of Mr Gagan Tandon as a director on 28 February 2020 | 2 pages |
---|
28 February 2020 | Change of details for Mr Greig William Hopcroft as a person with significant control on 28 February 2020 | 2 pages |
---|
28 February 2020 | Notification of Edward Gibbs as a person with significant control on 28 February 2020 | 2 pages |
---|
28 February 2020 | Notification of Gagan Tandon as a person with significant control on 28 February 2020 | 2 pages |
---|
28 February 2020 | Statement of capital following an allotment of shares on 28 February 2020 | 3 pages |
---|
28 February 2020 | Unaudited abridged accounts made up to 31 January 2020 | 7 pages |
---|
11 January 2020 | Confirmation statement made on 11 January 2020 with no updates | 3 pages |
---|
10 June 2019 | Unaudited abridged accounts made up to 31 January 2019 | 6 pages |
---|
30 January 2019 | Confirmation statement made on 11 January 2019 with no updates | 3 pages |
---|
30 January 2019 | Registered office address changed from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England to 26 Himley Crescent Wolverhampton WV4 5DA on 30 January 2019 | 1 page |
---|
19 February 2018 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2018-01-12
| 3 pages |
---|
12 January 2018 | Incorporation Statement of capital on 2018-01-12 | 23 pages |
---|
12 January 2018 | Incorporation Statement of capital on 2018-01-12 | 23 pages |
---|