|
|
04 Aug 2025
|
04 Aug 2025
Confirmation statement made on 3 August 2025 with no updates
|
|
|
05 Aug 2024
|
05 Aug 2024
Confirmation statement made on 3 August 2024 with no updates
|
|
|
03 Aug 2023
|
03 Aug 2023
Confirmation statement made on 3 August 2023 with no updates
|
|
|
03 Aug 2022
|
03 Aug 2022
Confirmation statement made on 3 August 2022 with no updates
|
|
|
10 Aug 2021
|
10 Aug 2021
Confirmation statement made on 3 August 2021 with no updates
|
|
|
04 Aug 2021
|
04 Aug 2021
Registered office address changed from 98 Dehavilland Close Northolt Middlesex UB5 6RZ to 34a Broadway Leigh on Sea Essex SS9 1AJ on 4 August 2021
|
|
|
17 Jul 2021
|
17 Jul 2021
Registered office address changed from 34a Broadway Leigh on Sea Essex SS9 1AJ to 98 Dehavilland Close Northolt Middlesex UB5 6RZ on 17 July 2021
|
|
|
18 Aug 2020
|
18 Aug 2020
Confirmation statement made on 3 August 2020 with no updates
|
|
|
07 Aug 2019
|
07 Aug 2019
Confirmation statement made on 3 August 2019 with no updates
|
|
|
27 Sep 2018
|
27 Sep 2018
Confirmation statement made on 3 August 2018 with updates
|
|
|
24 Sep 2018
|
24 Sep 2018
Particulars of variation of rights attached to shares
|
|
|
24 Sep 2018
|
24 Sep 2018
Particulars of variation of rights attached to shares
|
|
|
11 Sep 2018
|
11 Sep 2018
Notification of Maria Christophi as a person with significant control on 30 March 2018
|
|
|
11 Sep 2018
|
11 Sep 2018
Change of details for Mr Stuart John Jailler as a person with significant control on 30 March 2018
|
|
|
10 Sep 2018
|
10 Sep 2018
Director's details changed for Mr Stuart John Jailler on 29 March 2018
|
|
|
10 Sep 2018
|
10 Sep 2018
Change of details for Mr Stuart John Jailler as a person with significant control on 29 March 2018
|
|
|
08 Sep 2018
|
08 Sep 2018
Director's details changed for Mr Stuart John Jailler on 7 September 2018
|