Registered office address changed from Sandy Lane Truckparc Sandy Lane Newcastle upon Tyne NE3 5HE United Kingdom to 8 Magnolia Drive Newcastle upon Tyne NE5 3QG on 15 January 2026
Submitted on 15 Jan 2026
Resolutions
Submitted on 10 Nov 2025
Memorandum and Articles of Association
Submitted on 10 Nov 2025
Confirmation statement made on 20 October 2025 with no updates
Submitted on 5 Nov 2025
Registered office address changed from 48 the Heights London SE7 8JH United Kingdom to Sandy Lane Truckparc Sandy Lane Newcastle upon Tyne NE3 5HE on 4 November 2025
Submitted on 4 Nov 2025
Appointment of Miss Charisse Moyo as a director on 3 November 2025
Submitted on 3 Nov 2025
Change of details for Miss Nomusa Annie Muhlwa as a person with significant control on 3 November 2025
Submitted on 3 Nov 2025
Micro company accounts made up to 31 October 2024
Submitted on 13 May 2025
Confirmation statement made on 20 October 2024 with no updates