|
|
19 Mar 2026
|
19 Mar 2026
Registered office address changed from Suite 1, First Floor 1 Duchess Street London W1W 6AN United Kingdom to Suite 1, First Floor 1 Duchess Street London W1W 6AN on 19 March 2026
|
|
|
19 Mar 2026
|
19 Mar 2026
Registered office address changed from Top Floor 10 the Broadway Leigh-on-Sea Essex SS9 1AW England to Suite 1, First Floor 1 Duchess Street London W1W 6AN on 19 March 2026
|
|
|
12 Jan 2026
|
12 Jan 2026
Registered office address changed from Suite 1, First Floor, 1 Duchess Street London W1W 6AN England to Top Floor 10 the Broadway Leigh-on-Sea Essex SS9 1AW on 12 January 2026
|
|
|
17 Oct 2025
|
17 Oct 2025
Confirmation statement made on 6 October 2025 with updates
|
|
|
06 Oct 2025
|
06 Oct 2025
Secretary's details changed for Mrs Michelle Maria Lynch on 1 October 2025
|
|
|
06 Oct 2025
|
06 Oct 2025
Director's details changed for Mrs Michelle Maria Lynch on 1 October 2025
|
|
|
18 Jul 2025
|
18 Jul 2025
Cessation of Michelle Maria Lynch as a person with significant control on 6 April 2016
|
|
|
18 Jul 2025
|
18 Jul 2025
Cessation of Matthew Lynch as a person with significant control on 6 April 2016
|
|
|
18 Jul 2025
|
18 Jul 2025
Cessation of John Anthony Lynch as a person with significant control on 6 April 2016
|
|
|
14 Oct 2024
|
14 Oct 2024
Confirmation statement made on 6 October 2024 with no updates
|
|
|
28 Jun 2024
|
28 Jun 2024
Registration of charge 007957980004, created on 28 June 2024
|
|
|
26 Jun 2024
|
26 Jun 2024
Satisfaction of charge 007957980003 in full
|
|
|
21 Jun 2024
|
21 Jun 2024
Satisfaction of charge 1 in full
|
|
|
19 Mar 2024
|
19 Mar 2024
Registered office address changed from 1 Suite 1, First Floor Duchess Street London W1W 6AN England to Suite 1, First Floor, 1 Duchess Street London W1W 6AN on 19 March 2024
|
|
|
14 Mar 2024
|
14 Mar 2024
Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom to 1 Suite 1, First Floor Duchess Street London W1W 6AN on 14 March 2024
|
|
|
06 Oct 2023
|
06 Oct 2023
Confirmation statement made on 6 October 2023 with updates
|
|
|
24 Apr 2023
|
24 Apr 2023
Confirmation statement made on 24 April 2023 with updates
|
|
|
18 May 2022
|
18 May 2022
Confirmation statement made on 5 May 2022 with updates
|
|
|
28 Apr 2022
|
28 Apr 2022
Notification of Henderson Taylor Investment Holdings Ltd as a person with significant control on 31 March 2018
|
|
|
22 Jun 2021
|
22 Jun 2021
Termination of appointment of Matthew Alexander Lynch as a director on 31 March 2016
|