28 June 2023 | Change of details for Mr James Paul Anthony Morgan as a person with significant control on 12 December 2022 | 2 pages |
---|
25 June 2023 | Change of details for Mr James Paul Anthony Morgan as a person with significant control on 12 December 2022 | 2 pages |
---|
25 June 2023 | Confirmation statement made on 13 June 2023 with no updates | 3 pages |
---|
3 March 2023 | Micro company accounts made up to 30 June 2022 | 3 pages |
---|
30 December 2022 | Registered office address changed from 21 Queen Elizabeth Crescent Beaconsfield HP9 1BX England to 4 Hearn Close Penn High Wycombe HP10 8JT on 30 December 2022 | 1 page |
---|
15 August 2022 | Director's details changed for Mr James Paul Anthony Morgan on 4 August 2022 | 2 pages |
---|
15 August 2022 | Change of details for Mr James Paul Anthony Morgan as a person with significant control on 4 July 2022 | 2 pages |
---|
15 August 2022 | Elect to keep the directors' register information on the public register | 1 page |
---|
15 August 2022 | Registered office address changed from 24 Hartland Way Croydon CR0 8RF United Kingdom to 21 Queen Elizabeth Crescent Beaconsfield HP9 1BX on 15 August 2022 | 1 page |
---|
24 June 2022 | Confirmation statement made on 13 June 2022 with no updates | 3 pages |
---|
4 August 2021 | Micro company accounts made up to 30 June 2021 | 10 pages |
---|
25 June 2021 | Confirmation statement made on 13 June 2021 with no updates | 3 pages |
---|
5 January 2021 | Micro company accounts made up to 30 June 2020 | 10 pages |
---|
14 June 2020 | Confirmation statement made on 13 June 2020 with no updates | 3 pages |
---|
22 April 2020 | Micro company accounts made up to 30 June 2019 | 2 pages |
---|
23 June 2019 | Confirmation statement made on 13 June 2019 with no updates | 3 pages |
---|
14 June 2018 | Incorporation Statement of capital on 2018-06-14 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|