|
|
03 Feb 2026
|
03 Feb 2026
Confirmation statement made on 28 January 2026 with no updates
|
|
|
03 Feb 2026
|
03 Feb 2026
Director's details changed for Laura Ann Crossley on 29 October 2025
|
|
|
29 Jan 2025
|
29 Jan 2025
Confirmation statement made on 28 January 2025 with no updates
|
|
|
26 Feb 2024
|
26 Feb 2024
Registered office address changed from 31 Chertsey Street Guildford Surrey GU1 4HD to 125 Wood Street London EC2V 7AW on 26 February 2024
|
|
|
07 Feb 2024
|
07 Feb 2024
Confirmation statement made on 28 January 2024 with no updates
|
|
|
07 Feb 2024
|
07 Feb 2024
Director's details changed for Laura Ann Crossley on 1 January 2024
|
|
|
08 Feb 2023
|
08 Feb 2023
Confirmation statement made on 28 January 2023 with no updates
|
|
|
18 Mar 2022
|
18 Mar 2022
Confirmation statement made on 28 January 2022 with no updates
|
|
|
28 Jan 2021
|
28 Jan 2021
Confirmation statement made on 28 January 2021 with updates
|
|
|
12 Jan 2021
|
12 Jan 2021
Confirmation statement made on 17 October 2020 with no updates
|
|
|
07 Jul 2020
|
07 Jul 2020
Registration of charge 067262890001, created on 3 July 2020
|
|
|
12 Feb 2020
|
12 Feb 2020
Termination of appointment of Alec Jeremy Sanderson as a director on 21 November 2019
|
|
|
06 Nov 2019
|
06 Nov 2019
Director's details changed for Mr John Paul Atherton on 1 July 2019
|
|
|
06 Nov 2019
|
06 Nov 2019
Confirmation statement made on 17 October 2019 with no updates
|
|
|
06 Nov 2019
|
06 Nov 2019
Director's details changed for Mr Stuart Alexander Murdoch on 1 July 2019
|
|
|
06 Nov 2019
|
06 Nov 2019
Director's details changed for Mr John Paul Atherton on 1 July 2019
|
|
|
06 Nov 2019
|
06 Nov 2019
Director's details changed for Mr Stuart Alexander Murdoch on 1 July 2019
|
|
|
17 Oct 2018
|
17 Oct 2018
Confirmation statement made on 17 October 2018 with no updates
|