4 February 2021 | Micro company accounts made up to 30 June 2020 | 3 pages |
---|
1 October 2020 | Secretary's details changed for Mr Andy Morton on 20 September 2020 | 1 page |
---|
29 September 2020 | Appointment of Mr Andy Morton as a secretary on 20 September 2020 | 2 pages |
---|
11 September 2020 | Termination of appointment of Andrew Neil Morton as a director on 1 September 2020 | 1 page |
---|
11 September 2020 | Cessation of Andew Neil Morton as a person with significant control on 1 September 2020 | 1 page |
---|
27 July 2020 | Change of details for Mr Andy Neil Morton as a person with significant control on 27 July 2020 | 2 pages |
---|
16 June 2020 | Confirmation statement made on 3 June 2020 with updates | 5 pages |
---|
16 June 2020 | Appointment of Mr Andrew Neil Morton as a director on 16 June 2020 | 2 pages |
---|
16 June 2020 | Termination of appointment of Andy Morton as a director on 16 June 2020 | 1 page |
---|
16 June 2020 | Notification of Andy Neil Morton as a person with significant control on 16 June 2020 | 2 pages |
---|
16 June 2020 | Change of details for Mr Abderrahim Moumni as a person with significant control on 16 June 2020 | 2 pages |
---|
16 June 2020 | Registered office address changed from 6 Pearl Close Bridgwater TA6 4WT England to 20-22 Wenlock Road London N1 7GU on 16 June 2020 | 1 page |
---|
21 March 2020 | Appointment of Mr Andy Morton as a director on 21 March 2020 | 2 pages |
---|
3 March 2020 | Micro company accounts made up to 30 June 2019 | 2 pages |
---|
8 July 2019 | Change of details for Mr Abderrahim Moumni as a person with significant control on 1 June 2019 | 2 pages |
---|
8 July 2019 | Confirmation statement made on 3 June 2019 with updates | 5 pages |
---|
5 July 2019 | Director's details changed for Mr Abderrahim Moumni on 1 June 2019 | 2 pages |
---|
17 June 2019 | Change of details for Mr Abderrahim Moumni as a person with significant control on 17 June 2019 | 2 pages |
---|
17 June 2019 | Director's details changed for Mr Abderrahim Moumni on 17 June 2019 | 2 pages |
---|
15 June 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 6 Pearl Close Bridgwater TA6 4WT on 15 June 2019 | 1 page |
---|
24 May 2019 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2019-05-23
| 3 pages |
---|
24 January 2019 | Registered office address changed from 25 Catalina Close Dunkeswell Honiton EX14 4QD England to 20-22 Wenlock Road London N1 7GU on 24 January 2019 | 1 page |
---|
24 January 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 24 January 2019 | 1 page |
---|
8 October 2018 | Change of details for Mr Abderrahim Moumni as a person with significant control on 8 October 2018 | 2 pages |
---|
22 September 2018 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 25 Catalina Close Dunkeswell Honiton EX14 4QD on 22 September 2018 | 1 page |
---|
4 June 2018 | Incorporation Statement of capital on 2018-06-04 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|