1 June 2023 | Change of details for Mr Reece Marco Dixon as a person with significant control on 31 May 2023 | 2 pages |
---|
31 May 2023 | Change of details for Mr Reece Marco Dixon as a person with significant control on 31 May 2023 | 2 pages |
---|
31 May 2023 | Director's details changed for Mrs Pamela Angela Barrett on 31 May 2023 | 2 pages |
---|
31 May 2023 | Registered office address changed from Chronicle Tower 80 Chronicle Tower 261B City Road London England EC1V 1AL United Kingdom to 86 Kindersley Way Abbots Langley WD5 0DQ on 31 May 2023 | 1 page |
---|
31 May 2023 | Director's details changed for Mr Reece Marco Dixon on 31 May 2023 | 2 pages |
---|
25 March 2023 | Confirmation statement made on 21 January 2023 with no updates | 3 pages |
---|
11 March 2022 | Confirmation statement made on 21 January 2022 with no updates | 3 pages |
---|
5 March 2022 | Total exemption full accounts made up to 31 January 2022 | 12 pages |
---|
22 October 2021 | Micro company accounts made up to 31 January 2021 | 3 pages |
---|
22 October 2021 | Registered office address changed from Chronicle Tower Chronicle Tower, 261B City Road Flat 80 London England EC1V 1AL United Kingdom to Chronicle Tower 80 Chronicle Tower 261B City Road London England EC1V 1AL on 22 October 2021 | 1 page |
---|
22 October 2021 | Registered office address changed from 34 Lauderdale Road Hunton Bridge Kings Langley WD4 8QB England to Chronicle Tower Chronicle Tower, 261B City Road Flat 80 London England EC1V 1AL on 22 October 2021 | 1 page |
---|
1 April 2021 | Confirmation statement made on 21 January 2021 with updates | 4 pages |
---|
18 February 2021 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2021-02-17
| 3 pages |
---|
22 January 2020 | Incorporation Statement of capital on 2020-01-22 - MODEL ARTICLES ‐ Model articles adopted
| 11 pages |
---|