30 October 2023 | Micro company accounts made up to 5 April 2023 | 6 pages |
---|
8 June 2023 | Confirmation statement made on 2 June 2023 with updates | 3 pages |
---|
11 January 2023 | Registered office address changed from 26 Waverly Street Middlesbrough TS1 4EX United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 11 January 2023 | 1 page |
---|
10 October 2022 | Micro company accounts made up to 5 April 2022 | 6 pages |
---|
26 July 2022 | Confirmation statement made on 2 June 2022 with updates | 3 pages |
---|
29 September 2021 | Micro company accounts made up to 5 April 2021 | 6 pages |
---|
25 June 2021 | Registered office address changed from 251 Cargo Fleet Lane Middlesbrough TS3 8EX United Kingdom to 26 Waverly Street Middlesbrough TS1 4EX on 25 June 2021 | 1 page |
---|
3 June 2021 | Confirmation statement made on 2 June 2021 with updates | 4 pages |
---|
26 March 2021 | Current accounting period shortened from 30 June 2021 to 5 April 2021 | 1 page |
---|
28 September 2020 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2020-09-25
| 3 pages |
---|
7 September 2020 | Cessation of Ashley Simons as a person with significant control on 7 August 2020 | 1 page |
---|
24 August 2020 | Notification of Bennevic Vicente as a person with significant control on 7 August 2020 | 2 pages |
---|
13 August 2020 | Termination of appointment of Ashley Simons as a director on 7 August 2020 | 1 page |
---|
12 August 2020 | Appointment of Mr Bennevic Vicente as a director on 7 August 2020 | 2 pages |
---|
21 July 2020 | Registered office address changed from 94 Charleston Avenue Basildon SS13 1JH United Kingdom to 251 Cargo Fleet Lane Middlesbrough TS3 8EX on 21 July 2020 | 1 page |
---|
3 June 2020 | Incorporation Statement of capital on 2020-06-03 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|