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) |
---|---|---|---|
20 Apr 2022 | MR01 | Registration of charge 129225850002, created on 8 April 2022 | |
20 Apr 2022 | MR01 | Registration of charge 129225850003, created on 8 April 2022 | |
05 Apr 2022 | PSC02 | Notification of Ava Munch Limited as a person with significant control on 3 March 2022 | |
18 Mar 2022 | MR01 | Registration of charge 129225850001, created on 18 March 2022 | |
03 Jul 2021 | TM01 | Termination of appointment of Bernard Mafuleka as a director on 25 June 2021 | |
26 May 2021 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 24 May 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with updates | |
25 May 2021 | PSC07 | Cessation of Mr Michael Mulvaney as a person with significant control on 24 May 2021 | |
25 May 2021 | PSC05 | Change of details for Frankton Group Ltd. as a person with significant control on 24 May 2021 | |
25 May 2021 | PSC01 | Notification of Michael Mulvaney as a person with significant control on 24 May 2021 | |
28 Apr 2021 | AP01 | Appointment of Mr Bernard Mafuleka as a director on 17 April 2021 | |
19 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2021 | AD01 | Registered office address changed from 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP United Kingdom to 53 Witham Road Black Notley Braintree CM77 8LQ on 18 February 2021 | |
02 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-02
|