|
|
27 Nov 2025
|
27 Nov 2025
Certificate of change of name
|
|
|
13 Nov 2025
|
13 Nov 2025
Confirmation statement made on 9 November 2025 with updates
|
|
|
13 Nov 2025
|
13 Nov 2025
Change of details for Ms Fei Yin Fay Yiu as a person with significant control on 1 November 2025
|
|
|
13 Nov 2025
|
13 Nov 2025
Termination of appointment of Fei Yin Fay Yiu as a director on 1 November 2025
|
|
|
13 Nov 2025
|
13 Nov 2025
Registered office address changed from Alton House 66-68 High Street Northwood Middlesex HA6 1BL to 11 Hollybush Lane Amersham HP6 6EB on 13 November 2025
|
|
|
12 Nov 2024
|
12 Nov 2024
Confirmation statement made on 9 November 2024 with updates
|
|
|
22 Feb 2024
|
22 Feb 2024
Change of details for Ms Fei Yin Fay Yiu as a person with significant control on 10 February 2024
|
|
|
22 Feb 2024
|
22 Feb 2024
Change of details for Dr Andrew Leonard James Byerley as a person with significant control on 10 February 2024
|
|
|
22 Feb 2024
|
22 Feb 2024
Director's details changed for Ms Fei Yin Fay Yiu on 10 February 2024
|
|
|
22 Feb 2024
|
22 Feb 2024
Director's details changed for Dr Andrew Leonard James Byerley on 10 February 2024
|
|
|
26 Nov 2023
|
26 Nov 2023
Confirmation statement made on 9 November 2023 with no updates
|
|
|
20 Nov 2023
|
20 Nov 2023
Notification of Fei Yin Fay Yiu as a person with significant control on 30 May 2020
|
|
|
09 Nov 2022
|
09 Nov 2022
Confirmation statement made on 9 November 2022 with updates
|
|
|
29 Oct 2022
|
29 Oct 2022
Director's details changed for Dr Andrew Leonard James Byerley on 16 October 2022
|
|
|
29 Oct 2022
|
29 Oct 2022
Director's details changed for Ms Fay Yiu on 16 October 2022
|
|
|
19 Oct 2022
|
19 Oct 2022
Confirmation statement made on 7 July 2022 with no updates
|
|
|
11 Nov 2021
|
11 Nov 2021
Confirmation statement made on 13 September 2021 with no updates
|
|
|
23 Apr 2021
|
23 Apr 2021
Confirmation statement made on 13 September 2020 with updates
|
|
|
02 Jun 2020
|
02 Jun 2020
Appointment of Ms Fay Yiu as a director on 30 May 2020
|