1 April 2022 | Compulsory strike-off action has been suspended | 1 page |
---|
8 March 2022 | First Gazette notice for compulsory strike-off | 1 page |
---|
26 June 2021 | Compulsory strike-off action has been discontinued | 1 page |
---|
25 June 2021 | Confirmation statement made on 3 March 2021 with no updates | 3 pages |
---|
23 June 2021 | Notification of Michaela Danielle Grigoriyan as a person with significant control on 23 June 2021 | 2 pages |
---|
23 June 2021 | Change of details for Mrs Charmaine Wilson as a person with significant control on 23 June 2021 | 2 pages |
---|
23 June 2021 | Notification of Nicholas William Wilson as a person with significant control on 23 June 2021 | 2 pages |
---|
23 June 2021 | Notification of Gor Gaykovich Grigoriyan as a person with significant control on 23 June 2021 | 2 pages |
---|
22 June 2021 | First Gazette notice for compulsory strike-off | 1 page |
---|
4 March 2021 | Micro company accounts made up to 31 March 2020 | 4 pages |
---|
17 April 2020 | Confirmation statement made on 3 March 2020 with updates | 4 pages |
---|
24 March 2020 | Appointment of Mr Nicholas William Wilson as a director on 6 April 2019 | 2 pages |
---|
24 March 2020 | Appointment of Mrs Michaela Danielle Grigoriyan as a director on 6 April 2019 | 2 pages |
---|
24 March 2020 | Statement of capital following an allotment of shares on 6 April 2019 | 5 pages |
---|
24 March 2020 | Appointment of Mr Gor Gaykovich Grigoriyan as a director on 6 April 2019 | 2 pages |
---|
8 March 2019 | Registered office address changed from Glanford House Bridge Street Brigg DN20 8NF United Kingdom to The Norfolk Guesthouse Holland Road Felixstowe IP11 2BA on 8 March 2019 | 1 page |
---|
4 March 2019 | Incorporation Statement of capital on 2019-03-04 | 29 pages |
---|