|
|
01 Aug 2025
|
01 Aug 2025
Confirmation statement made on 1 August 2025 with no updates
|
|
|
01 Aug 2024
|
01 Aug 2024
Confirmation statement made on 1 August 2024 with no updates
|
|
|
29 Aug 2023
|
29 Aug 2023
Confirmation statement made on 1 August 2023 with no updates
|
|
|
01 Aug 2022
|
01 Aug 2022
Confirmation statement made on 1 August 2022 with no updates
|
|
|
11 Aug 2021
|
11 Aug 2021
Confirmation statement made on 1 August 2021 with updates
|
|
|
09 Jun 2021
|
09 Jun 2021
Change of details for Mr Paul Dymek as a person with significant control on 8 June 2021
|
|
|
09 Jun 2021
|
09 Jun 2021
Change of details for Mr Christopher John Dymek as a person with significant control on 8 June 2021
|
|
|
09 Jun 2021
|
09 Jun 2021
Cessation of Susan Elizabeth Clair St Maur as a person with significant control on 8 June 2021
|
|
|
09 Jun 2021
|
09 Jun 2021
Termination of appointment of Susan Elizabeth Clair St Maur as a director on 8 June 2021
|
|
|
08 Jun 2021
|
08 Jun 2021
Notification of Paul Dymek as a person with significant control on 8 June 2021
|
|
|
08 Jun 2021
|
08 Jun 2021
Notification of Christopher John Dymek as a person with significant control on 8 June 2021
|
|
|
08 Jun 2021
|
08 Jun 2021
Appointment of Mr Paul Dymek as a director on 8 June 2021
|
|
|
21 Aug 2020
|
21 Aug 2020
Confirmation statement made on 1 August 2020 with no updates
|
|
|
28 May 2020
|
28 May 2020
Satisfaction of charge 1 in full
|
|
|
20 Dec 2019
|
20 Dec 2019
Registered office address changed from Union House, Walton Lodge Bridge Street Walton-on-Thames Surrey KT12 1BT to Circle House Selby Road Ashford Middlesex TW15 1JH on 20 December 2019
|
|
|
14 Aug 2019
|
14 Aug 2019
Confirmation statement made on 1 August 2019 with no updates
|
|
|
23 Aug 2018
|
23 Aug 2018
Confirmation statement made on 1 August 2018 with no updates
|