|
|
05 Apr 2025
|
05 Apr 2025
Confirmation statement made on 5 April 2025 with no updates
|
|
|
03 Mar 2025
|
03 Mar 2025
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 6 the Mansion Aston Hall Drive Aston-on-Trent DE72 2DE on 3 March 2025
|
|
|
05 Apr 2024
|
05 Apr 2024
Confirmation statement made on 5 April 2024 with no updates
|
|
|
02 Oct 2023
|
02 Oct 2023
Notification of Joby Zipp Wood as a person with significant control on 6 April 2017
|
|
|
02 Oct 2023
|
02 Oct 2023
Withdrawal of a person with significant control statement on 2 October 2023
|
|
|
19 Apr 2023
|
19 Apr 2023
Amended micro company accounts made up to 5 April 2023
|
|
|
06 Apr 2023
|
06 Apr 2023
Confirmation statement made on 5 April 2023 with no updates
|
|
|
05 Apr 2022
|
05 Apr 2022
Confirmation statement made on 5 April 2022 with no updates
|
|
|
05 Apr 2021
|
05 Apr 2021
Confirmation statement made on 5 April 2021 with no updates
|
|
|
05 Apr 2020
|
05 Apr 2020
Confirmation statement made on 5 April 2020 with no updates
|
|
|
03 Apr 2020
|
03 Apr 2020
Director's details changed for Mr Joby Zipp Wood on 3 April 2020
|
|
|
03 Apr 2020
|
03 Apr 2020
Registered office address changed from Flat 6, the Mansion Aston Hall Drive Aston-on-Trent Derby DE72 2DE England to 85 Great Portland Street First Floor London W1W 7LT on 3 April 2020
|
|
|
12 Apr 2019
|
12 Apr 2019
Amended total exemption full accounts made up to 5 April 2019
|
|
|
05 Apr 2019
|
05 Apr 2019
Confirmation statement made on 5 April 2019 with updates
|
|
|
05 Apr 2018
|
05 Apr 2018
Confirmation statement made on 5 April 2018 with updates
|
|
|
05 Apr 2017
|
05 Apr 2017
Confirmation statement made on 5 April 2017 with updates
|