14 February 2021 | Registered office address changed from 11 Whittaker Street Wolverhampton WV2 2EB England to 54 Uplands Road Birmingham B21 8BP on 14 February 2021 | 1 page |
---|
20 January 2021 | Total exemption full accounts made up to 31 December 2020 | 6 pages |
---|
31 October 2020 | Notification of Ileana Raita as a person with significant control on 1 February 2020 | 2 pages |
---|
31 October 2020 | Registered office address changed from 54 Uplands Road Handsworth Birmingham B21 8BP England to 11 Whittaker Street Wolverhampton WV2 2EB on 31 October 2020 | 1 page |
---|
31 October 2020 | Termination of appointment of Marius Poczo as a director on 1 February 2020 | 1 page |
---|
31 October 2020 | Appointment of Miss Ileana Raita as a director on 1 February 2020 | 2 pages |
---|
31 October 2020 | Cessation of Marius Poczo as a person with significant control on 1 February 2020 | 1 page |
---|
18 June 2020 | Compulsory strike-off action has been discontinued | 1 page |
---|
17 June 2020 | Appointment of Mr Marius Poczo as a director on 13 January 2020 | 2 pages |
---|
17 June 2020 | Cessation of Jitenderpal Singh as a person with significant control on 13 January 2020 | 1 page |
---|
17 June 2020 | Registered office address changed from 48 Dudding Road Wolverhampton West Midlands WV4 5DN United Kingdom to 54 Uplands Road Handsworth Birmingham B21 8BP on 17 June 2020 | 1 page |
---|
17 June 2020 | Termination of appointment of Jitenderpal Singh as a director on 13 January 2020 | 1 page |
---|
17 June 2020 | Confirmation statement made on 30 December 2019 with updates | 4 pages |
---|
17 June 2020 | Notification of Marius Poczo as a person with significant control on 13 January 2020 | 2 pages |
---|
17 March 2020 | First Gazette notice for compulsory strike-off | 1 page |
---|
31 December 2018 | Incorporation Statement of capital on 2018-12-31 | 29 pages |
---|