|
|
11 Aug 2025
|
11 Aug 2025
Confirmation statement made on 20 July 2025 with no updates
|
|
|
22 Jul 2024
|
22 Jul 2024
Confirmation statement made on 20 July 2024 with no updates
|
|
|
01 Aug 2023
|
01 Aug 2023
Confirmation statement made on 20 July 2023 with no updates
|
|
|
05 Aug 2022
|
05 Aug 2022
Confirmation statement made on 20 July 2022 with no updates
|
|
|
01 Sep 2021
|
01 Sep 2021
Confirmation statement made on 20 July 2021 with no updates
|
|
|
05 Oct 2020
|
05 Oct 2020
Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 5 October 2020
|
|
|
29 Jul 2020
|
29 Jul 2020
Confirmation statement made on 20 July 2020 with updates
|
|
|
25 Jul 2019
|
25 Jul 2019
Confirmation statement made on 20 July 2019 with no updates
|
|
|
10 Aug 2018
|
10 Aug 2018
Confirmation statement made on 20 July 2018 with no updates
|
|
|
14 Jun 2018
|
14 Jun 2018
Registered office address changed from Access House Coneygarth Lane Tunstall,Nr Kirkby Lancs LA6 2QP to St Bride's House 10 Salisbury Square London EC4Y 8EH on 14 June 2018
|
|
|
05 Jun 2018
|
05 Jun 2018
Director's details changed for Mr George Innes Mitchell Walker on 1 June 2018
|
|
|
05 Jun 2018
|
05 Jun 2018
Director's details changed for Mr George Innes Mitchell Walker on 1 June 2018
|
|
|
04 Jun 2018
|
04 Jun 2018
Director's details changed for Mr Adam Patrick Byrne on 1 June 2018
|
|
|
04 Jun 2018
|
04 Jun 2018
Secretary's details changed for Mr George Innes Mitchell Walker on 1 June 2018
|
|
|
25 Jul 2017
|
25 Jul 2017
Confirmation statement made on 20 July 2017 with no updates
|
|
|
24 Oct 2016
|
24 Oct 2016
Termination of appointment of Michael John Freeman as a director on 11 October 2016
|