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) |
---|---|---|---|
09 Jun 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
31 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
03 May 2018 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Suite3 760 Eastern Avenue Newbury Park Ilford IG2 7HU on 3 May 2018 | |
03 May 2018 | TM02 | Termination of appointment of Cfs Secretaries Limited as a secretary on 25 April 2018 | |
03 May 2018 | TM01 | Termination of appointment of Cfs Secretaries Limited as a director on 25 April 2018 | |
03 May 2018 | PSC01 | Notification of Jesse Jake Ashley Dormon as a person with significant control on 25 April 2018 | |
03 May 2018 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 1 May 2018 | |
03 May 2018 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 1 May 2018 | |
03 May 2018 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 1 May 2018 | |
03 May 2018 | AP01 | Appointment of Mr Jesse Dormon as a director on 25 April 2018 | |
02 May 2018 | RESOLUTIONS |
Resolutions
|
|
01 May 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
09 Mar 2018 | AD01 | Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 March 2018 | |
04 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-04
|