16 January 2024 | Confirmation statement made on 16 January 2024 with updates | 3 pages |
---|
29 September 2023 | Confirmation statement made on 11 August 2023 with no updates | 3 pages |
---|
29 September 2023 | Micro company accounts made up to 31 December 2022 | 3 pages |
---|
29 September 2023 | Registered office address changed from Unit 5 Bonywcks Lodge Farm Ifield Wood Ifield Crawley RH11 0LE England to 14 Toomey Road Steyning BN44 3SD on 29 September 2023 | 1 page |
---|
26 October 2022 | Confirmation statement made on 11 August 2022 with no updates | 3 pages |
---|
30 September 2022 | Micro company accounts made up to 31 December 2021 | 3 pages |
---|
7 December 2021 | Compulsory strike-off action has been discontinued | 1 page |
---|
6 December 2021 | Micro company accounts made up to 31 December 2020 | 3 pages |
---|
30 November 2021 | First Gazette notice for compulsory strike-off | 1 page |
---|
16 August 2021 | Confirmation statement made on 11 August 2021 with no updates | 3 pages |
---|
13 December 2020 | Micro company accounts made up to 31 December 2019 | 3 pages |
---|
11 August 2020 | Registered office address changed from 14 Toomey Road Steyning BN44 3SD United Kingdom to Unit 5 Bonywcks Lodge Farm Ifield Wood Ifield Crawley RH11 0LE on 11 August 2020 | 1 page |
---|
11 August 2020 | Confirmation statement made on 11 August 2020 with updates | 5 pages |
---|
7 August 2020 | Notification of Davis Kaddu as a person with significant control on 28 June 2020 | 2 pages |
---|
29 July 2020 | Cessation of Tony Ntare as a person with significant control on 28 July 2020 | 1 page |
---|
29 July 2020 | Termination of appointment of Tony Ntare as a director on 28 July 2020 | 1 page |
---|
16 December 2019 | Confirmation statement made on 12 December 2019 with no updates | 3 pages |
---|
22 May 2019 | Appointment of Mr Davis Kaddu as a director on 22 May 2019 | 2 pages |
---|
13 December 2018 | Incorporation Statement of capital on 2018-12-13 | 29 pages |
---|