7 November 2023 | Confirmation statement made on 4 November 2023 with no updates | 3 pages |
---|
28 September 2023 | Micro company accounts made up to 31 December 2022 | 3 pages |
---|
9 November 2022 | Confirmation statement made on 4 November 2022 with updates | 5 pages |
---|
9 November 2022 | Cessation of Eluned Joy Buchanan as a person with significant control on 17 May 2022 | 1 page |
---|
16 August 2022 | Termination of appointment of Eluned Joy Buchanan as a director on 17 May 2022 | 1 page |
---|
22 March 2022 | Current accounting period extended from 30 June 2022 to 31 December 2022 | 1 page |
---|
22 March 2022 | Total exemption full accounts made up to 30 June 2021 | 7 pages |
---|
24 January 2022 | Cessation of Eluned Joy Buchanan as a person with significant control on 19 January 2022 | 1 page |
---|
19 January 2022 | Director's details changed for Mr Jonathan Angus Buchanan on 1 November 2021 | 2 pages |
---|
19 January 2022 | Change of details for Mrs Eluned Joy Buchanan as a person with significant control on 1 July 2021 | 2 pages |
---|
19 January 2022 | Change of details for Mr Jonathan Angus Buchanan as a person with significant control on 1 November 2021 | 2 pages |
---|
19 January 2022 | Notification of Eluned Joy Buchanan as a person with significant control on 23 June 2020 | 2 pages |
---|
19 January 2022 | Director's details changed for Mrs Eluned Joy Buchanan on 1 July 2021 | 2 pages |
---|
8 December 2021 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs eluned joy buchanan | 2 pages |
---|
4 November 2021 | Confirmation statement made on 4 November 2021 with updates | 5 pages |
---|
18 October 2021 | Registered office address changed from 65 Fernlea Road Benfleet Essex SS7 1HG England to 65 Fernlea Road Benfleet Essex SS7 1HD on 18 October 2021 | 1 page |
---|
2 August 2021 | Confirmation statement made on 22 June 2021 with no updates | 3 pages |
---|
12 May 2021 | Registered office address changed from 40 Bushberry Road London E9 5SX England to 65 Fernlea Road Benfleet Essex SS7 1HG on 12 May 2021 | 1 page |
---|
9 March 2021 | Notification of Eluned Joy Buchanan as a person with significant control on 4 March 2021 | 2 pages |
---|
9 March 2021 | Change of details for Mr Jonathan Angus Buchanan as a person with significant control on 4 March 2021 | 2 pages |
---|
9 March 2021 | Appointment of Mr Graham Henry Booty as a director on 4 March 2021 | 2 pages |
---|
9 March 2021 | Director's details changed for Mr Jonathan Angus Buchanan on 4 March 2021 | 2 pages |
---|
9 March 2021 | Director's details changed for Mrs Eluned Joy Buchanan on 4 March 2021 | 2 pages |
---|
9 March 2021 | Notification of Graham Henry Booty as a person with significant control on 4 March 2021 | 2 pages |
---|
5 January 2021 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 40 Bushberry Road London E9 5SX on 5 January 2021 | 1 page |
---|
23 June 2020 | Incorporation Statement of capital on 2020-06-23 - MODEL ARTICLES ‐ Model articles adopted
- ANNOTATION Part Rectified the director's date of birth on the IN01 was removed from the public register on 07/12/2021 as it was factually inaccurate or derived from something factually inaccurate
| 11 pages |
---|
23 June 2020 | Incorporation Statement of capital on 2020-06-23 - MODEL ARTICLES ‐ Model articles adopted
| 11 pages |
---|