28 January 2021 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2021-01-28
| 3 pages |
---|
6 September 2020 | Current accounting period extended from 31 January 2021 to 5 April 2021 | 1 page |
---|
18 June 2020 | Confirmation statement made on 18 June 2020 with updates | 4 pages |
---|
10 June 2020 | Registered office address changed from Flat 22 Bath Foyer 80 Dominion Road Bath BA2 1DF to 2 Lydgate Road Soothill Batley WF17 6EY on 10 June 2020 | 1 page |
---|
25 March 2020 | Cessation of Abbey Kelk as a person with significant control on 4 February 2020 | 1 page |
---|
23 March 2020 | Notification of Christine Lopez as a person with significant control on 4 February 2020 | 2 pages |
---|
26 February 2020 | Termination of appointment of Abbey Kelk as a director on 4 February 2020 | 1 page |
---|
21 February 2020 | Appointment of Ms Christine Lopez as a director on 4 February 2020 | 2 pages |
---|
29 January 2020 | Registered office address changed from 15 Forest Road Barnsley S71 3BG United Kingdom to Flat 22 Bath Foyer 80 Dominion Road Bath BA2 1DF on 29 January 2020 | 1 page |
---|
15 January 2020 | Incorporation Statement of capital on 2020-01-15 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|