3 March 2020 | Confirmation statement made on 3 March 2020 with updates | 5 pages |
---|
20 February 2020 | Change of details for Miss Chandni Jatinkumar Patel as a person with significant control on 18 February 2020 | 2 pages |
---|
18 February 2020 | Withdrawal of a person with significant control statement on 18 February 2020 | 2 pages |
---|
18 February 2020 | Notification of Chandni Jatinkumar Patel as a person with significant control on 12 February 2020 | 2 pages |
---|
18 February 2020 | Registered office address changed from The Studio St Nicholas Close Elstreet Hertfordshire WD6 3EW United Kingdom to Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL on 18 February 2020 | 1 page |
---|
18 February 2020 | Termination of appointment of Graham Michael Cowan as a director on 12 February 2020 | 1 page |
---|
18 February 2020 | Director's details changed for Miss Chandni Jatinkumar Patel on 18 February 2020 | 2 pages |
---|
18 February 2020 | Appointment of Miss Chandni Jatinkumar Patel as a director on 12 February 2020 | 2 pages |
---|
17 February 2020 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2020-02-12
| 3 pages |
---|
2 December 2019 | Incorporation Statement of capital on 2019-12-02 | 31 pages |
---|