|
|
16 Jan 2026
|
16 Jan 2026
Confirmation statement made on 15 January 2026 with updates
|
|
|
11 Apr 2025
|
11 Apr 2025
Confirmation statement made on 11 April 2025 with no updates
|
|
|
11 Apr 2024
|
11 Apr 2024
Confirmation statement made on 11 April 2024 with no updates
|
|
|
24 Oct 2023
|
24 Oct 2023
Registered office address changed from 15 15 Eyot Gardens London W6 9TN England to 15 Eyot Gardens London W6 9TN on 24 October 2023
|
|
|
24 Oct 2023
|
24 Oct 2023
Registered office address changed from Bidwell House Trumpington Road Trumpington Cambridge CB2 9LD England to 15 15 Eyot Gardens London W6 9TN on 24 October 2023
|
|
|
27 Apr 2023
|
27 Apr 2023
Confirmation statement made on 13 April 2023 with no updates
|
|
|
27 Apr 2022
|
27 Apr 2022
Confirmation statement made on 13 April 2022 with no updates
|
|
|
04 May 2021
|
04 May 2021
Confirmation statement made on 13 April 2021 with no updates
|
|
|
28 Apr 2020
|
28 Apr 2020
Confirmation statement made on 13 April 2020 with no updates
|
|
|
09 May 2019
|
09 May 2019
Confirmation statement made on 13 April 2019 with no updates
|
|
|
27 Nov 2018
|
27 Nov 2018
Registered office address changed from 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR to Bidwell House Trumpington Road Trumpington Cambridge CB2 9LD on 27 November 2018
|
|
|
20 Apr 2018
|
20 Apr 2018
Confirmation statement made on 13 April 2018 with updates
|
|
|
20 Apr 2018
|
20 Apr 2018
Change of details for Mrs Briony Anna Newington as a person with significant control on 20 June 2017
|
|
|
20 Apr 2018
|
20 Apr 2018
Cessation of Samuel Tompsett Newington as a person with significant control on 20 June 2017
|
|
|
21 Nov 2017
|
21 Nov 2017
Appointment of Mr Harry Algernon Tompsett Newington as a director on 5 October 2017
|
|
|
13 Nov 2017
|
13 Nov 2017
Termination of appointment of Samuel Tompsett Newington as a director on 20 June 2017
|