Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Jul 2019 | AD01 | Registered office address changed from 7 Bodmin Road Chelmsford CM1 6LH England to Orchard House Breeds Road Great Waltham Chelmsford CM3 1EE on 18 July 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
29 Jan 2019 | PSC07 | Cessation of Nathalia Garcia as a person with significant control on 29 January 2019 | |
07 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Nathalia Garcia as a director on 27 September 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
25 Sep 2017 | AD01 | Registered office address changed from 25 Fernshaw Road London SW10 0TG United Kingdom to 7 Bodmin Road Chelmsford CM1 6LH on 25 September 2017 | |
05 Jul 2017 | PSC04 | Change of details for Miss Rhea Gargour as a person with significant control on 25 April 2017 | |
26 Jun 2017 | PSC04 | Change of details for Miss Rhea Gargour as a person with significant control on 25 April 2017 | |
26 Jun 2017 | PSC01 | Notification of Nathalia Garcia as a person with significant control on 25 April 2017 | |
08 May 2017 | SH01 |
Statement of capital following an allotment of shares on 25 April 2017
|
|
08 May 2017 | AP01 | Appointment of Ms. Nathalia Garcia as a director on 25 April 2017 | |
10 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-10
|