|
|
12 Feb 2026
|
12 Feb 2026
Confirmation statement made on 10 February 2026 with no updates
|
|
|
10 Feb 2025
|
10 Feb 2025
Confirmation statement made on 10 February 2025 with no updates
|
|
|
19 Feb 2024
|
19 Feb 2024
Confirmation statement made on 10 February 2024 with updates
|
|
|
20 Feb 2023
|
20 Feb 2023
Confirmation statement made on 10 February 2023 with updates
|
|
|
18 Feb 2022
|
18 Feb 2022
Confirmation statement made on 10 February 2022 with updates
|
|
|
08 Jun 2021
|
08 Jun 2021
Cessation of Susan Elizabeth Clair St Maur as a person with significant control on 7 June 2021
|
|
|
08 Jun 2021
|
08 Jun 2021
Termination of appointment of Susan Elizabeth Clair St Maur as a director on 7 June 2021
|
|
|
07 Jun 2021
|
07 Jun 2021
Notification of Panayiotis Panayiotou as a person with significant control on 7 June 2021
|
|
|
07 Jun 2021
|
07 Jun 2021
Appointment of Mr Christopher John Dymek as a director on 7 June 2021
|
|
|
23 Feb 2021
|
23 Feb 2021
Confirmation statement made on 10 February 2021 with updates
|
|
|
03 Feb 2021
|
03 Feb 2021
Change of details for Ms Susan Elizabeth Clair St Maur as a person with significant control on 10 January 2021
|
|
|
02 Feb 2021
|
02 Feb 2021
Director's details changed for Ms Susan Elizabeth Clair St Maur on 10 January 2021
|
|
|
02 Feb 2021
|
02 Feb 2021
Cessation of Susan Elizabeth Clair St Maur as a person with significant control on 6 April 2016
|
|
|
30 Mar 2020
|
30 Mar 2020
Confirmation statement made on 10 February 2020 with no updates
|
|
|
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
|
|
|
15 Feb 2019
|
15 Feb 2019
Confirmation statement made on 10 February 2019 with no updates
|
|
|
23 Feb 2018
|
23 Feb 2018
Notification of Susan St Maur as a person with significant control on 6 April 2016
|