|
|
02 Apr 2025
|
02 Apr 2025
Confirmation statement made on 31 March 2025 with no updates
|
|
|
01 Nov 2024
|
01 Nov 2024
Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to Floreat Park Burley Road Bransgore Christchurch BH23 8DJ on 1 November 2024
|
|
|
01 Nov 2024
|
01 Nov 2024
Appointment of Mrs Victoria Jupe as a director on 1 November 2024
|
|
|
02 Apr 2024
|
02 Apr 2024
Confirmation statement made on 31 March 2024 with updates
|
|
|
19 Jan 2024
|
19 Jan 2024
Purchase of own shares.
|
|
|
02 Jan 2024
|
02 Jan 2024
Cancellation of shares. Statement of capital on 5 December 2023
|
|
|
27 Dec 2023
|
27 Dec 2023
Notification of Marcus Jupe as a person with significant control on 18 December 2023
|
|
|
18 Dec 2023
|
18 Dec 2023
Cessation of Alan Arthur Jupe as a person with significant control on 5 December 2023
|
|
|
18 Dec 2023
|
18 Dec 2023
Termination of appointment of Alan Arthur Jupe as a director on 5 December 2023
|
|
|
03 Apr 2023
|
03 Apr 2023
Confirmation statement made on 31 March 2023 with no updates
|
|
|
05 Apr 2022
|
05 Apr 2022
Confirmation statement made on 31 March 2022 with no updates
|
|
|
13 Apr 2021
|
13 Apr 2021
Confirmation statement made on 31 March 2021 with no updates
|
|
|
13 Apr 2021
|
13 Apr 2021
Secretary's details changed for Marcus Jupe on 30 March 2021
|
|
|
14 Jan 2021
|
14 Jan 2021
Satisfaction of charge 021857380013 in full
|
|
|
24 Dec 2020
|
24 Dec 2020
Registered office address changed from 20-21 Cato Street London W1H 5JQ to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 24 December 2020
|
|
|
08 Apr 2020
|
08 Apr 2020
Confirmation statement made on 31 March 2020 with no updates
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 31 March 2019 with no updates
|
|
|
28 Sep 2018
|
28 Sep 2018
Director's details changed for Marcus Adam Jupe on 25 September 2018
|