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) |
---|---|---|---|
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
23 Jun 2020 | PSC01 | Notification of Edmund Morgan as a person with significant control on 22 June 2020 | |
23 Jun 2020 | AP01 | Appointment of Mr Edmund Rodney Daniel Morgan as a director on 22 June 2020 | |
23 Jun 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 22 June 2020 | |
23 Jun 2020 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 22 June 2020 | |
23 Jun 2020 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 45 Queen Street Deal Kent CT14 6EY on 23 June 2020 | |
23 Jun 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 22 June 2020 | |
05 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-05
|