8 February 2021 | Confirmation statement made on 8 February 2021 with updates | 4 pages |
---|
26 December 2020 | Director's details changed for Mr Benjamin Joseph Lewis on 26 December 2020 | 2 pages |
---|
26 December 2020 | Appointment of Miss Zuzanna Monika Szymkowicz as a director on 26 December 2020 | 2 pages |
---|
22 December 2020 | Notification of Zuzanna Monika Szymkowicz as a person with significant control on 21 December 2020 | 2 pages |
---|
7 September 2020 | Cessation of David Frank Hedger as a person with significant control on 28 July 2020 | 1 page |
---|
28 July 2020 | Confirmation statement made on 28 July 2020 with updates | 5 pages |
---|
13 July 2020 | Termination of appointment of Zuzanna Monika Szymkowicz as a director on 13 July 2020 | 1 page |
---|
13 July 2020 | Cessation of Zuzanna Monika Szymkowicz as a person with significant control on 13 July 2020 | 1 page |
---|
11 July 2020 | Confirmation statement made on 11 July 2020 with updates | 4 pages |
---|
11 July 2020 | Appointment of Miss Zuzanna Monika Szymkowicz as a director on 11 July 2020 | 2 pages |
---|
11 July 2020 | Notification of Zuzanna Monika Szymkowicz as a person with significant control on 11 July 2020 | 2 pages |
---|
27 May 2020 | Confirmation statement made on 27 May 2020 with updates | 5 pages |
---|
19 May 2020 | Confirmation statement made on 19 May 2020 with updates | 5 pages |
---|
18 May 2020 | Confirmation statement made on 18 May 2020 with updates | 5 pages |
---|
4 May 2020 | Micro company accounts made up to 31 January 2020 | 9 pages |
---|
10 March 2020 | Notification of David Frank Hedger as a person with significant control on 10 March 2020 | 2 pages |
---|
10 March 2020 | Notification of Oliver James Beardsall as a person with significant control on 10 March 2020 | 2 pages |
---|
16 February 2020 | Confirmation statement made on 16 February 2020 with updates | 4 pages |
---|
7 January 2020 | Appointment of Mr Oliver Beardsall as a director on 7 January 2020 | 2 pages |
---|
7 November 2019 | Confirmation statement made on 7 November 2019 with updates | 4 pages |
---|
12 September 2019 | Termination of appointment of Reilly Peter Hewitson as a director on 12 September 2019 | 1 page |
---|
9 September 2019 | Confirmation statement made on 6 September 2019 with updates | 5 pages |
---|
6 September 2019 | Statement of capital following an allotment of shares on 6 September 2019 | 3 pages |
---|
6 September 2019 | Appointment of Mr Reilly Peter Hewitson as a director on 6 September 2019 | 2 pages |
---|
12 August 2019 | Confirmation statement made on 12 August 2019 with updates | 3 pages |
---|
30 July 2019 | Confirmation statement made on 30 July 2019 with updates | 4 pages |
---|
18 July 2019 | Elect to keep the directors' residential address register information on the public register | 1 page |
---|
18 July 2019 | Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean, Waterlooville Hampshire PO8 0BT United Kingdom to 5 Austin Way Bracknell Berkshire RG12 9HQ on 18 July 2019 | 1 page |
---|
18 July 2019 | Appointment of Mr Benjamin Joseph Lewis as a director on 5 July 2019 | 2 pages |
---|
18 July 2019 | Elect to keep the secretaries register information on the public register | 1 page |
---|
18 July 2019 | Notification of Benjamin Joseph Lewis as a person with significant control on 18 July 2019 | 2 pages |
---|
18 July 2019 | Cessation of George Lawrence William Vaughan Cooper as a person with significant control on 18 July 2019 | 1 page |
---|
18 July 2019 | Termination of appointment of George Lawrence William Vaughan Cooper as a director on 18 July 2019 | 1 page |
---|
18 July 2019 | Statement of capital following an allotment of shares on 18 July 2019 | 4 pages |
---|
18 July 2019 | Elect to keep the directors' register information on the public register | 1 page |
---|
18 January 2019 | Incorporation Statement of capital on 2019-01-18 | 29 pages |
---|