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) |
---|---|---|---|
16 Feb 2021 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
30 Oct 2020 | CH01 | Director's details changed for Mr Jonny Kemp on 30 October 2020 | |
29 Oct 2020 | PSC04 | Change of details for Mr Jonny Kemp as a person with significant control on 29 October 2020 | |
19 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
27 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 31 January 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
06 Nov 2018 | AD01 | Registered office address changed from The Coach House Hall Road Ashby St Mary Norwich NR14 7BL United Kingdom to Unit C3 Ensign Estate, Botany Way Purfleet Essex RM19 1TB on 6 November 2018 | |
06 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-18
|