|
|
18 Mar 2026
|
18 Mar 2026
Previous accounting period extended from 30 June 2025 to 31 December 2025
|
|
|
15 Dec 2025
|
15 Dec 2025
Confirmation statement made on 12 December 2025 with no updates
|
|
|
12 Dec 2024
|
12 Dec 2024
Confirmation statement made on 12 December 2024 with updates
|
|
|
12 Dec 2024
|
12 Dec 2024
Cessation of Richard Christopher Breen as a person with significant control on 10 October 2024
|
|
|
12 Dec 2024
|
12 Dec 2024
Cessation of Mark Arthur Breen as a person with significant control on 10 October 2024
|
|
|
12 Dec 2024
|
12 Dec 2024
Notification of Capilon Group Limited as a person with significant control on 10 October 2024
|
|
|
29 Apr 2024
|
29 Apr 2024
Confirmation statement made on 20 April 2024 with no updates
|
|
|
21 Feb 2024
|
21 Feb 2024
Notification of Mark Arthur Breen as a person with significant control on 29 March 2022
|
|
|
21 Feb 2024
|
21 Feb 2024
Change of details for Mr Richard Christopher Breen as a person with significant control on 29 March 2022
|
|
|
20 Apr 2023
|
20 Apr 2023
Confirmation statement made on 20 April 2023 with no updates
|
|
|
18 Oct 2022
|
18 Oct 2022
Director's details changed for Mr Richard Christopher Breen on 28 September 2022
|
|
|
18 Oct 2022
|
18 Oct 2022
Change of details for Mr Richard Christopher Breen as a person with significant control on 28 September 2022
|
|
|
22 Apr 2022
|
22 Apr 2022
Confirmation statement made on 22 April 2022 with updates
|
|
|
25 Jun 2021
|
25 Jun 2021
Confirmation statement made on 14 June 2021 with no updates
|
|
|
26 Mar 2021
|
26 Mar 2021
Registered office address changed from 60 Webb's Road London SW11 6SE England to Unit a 151 Battersea Rise London SW11 1HP on 26 March 2021
|
|
|
25 Jun 2020
|
25 Jun 2020
Confirmation statement made on 14 June 2020 with no updates
|
|
|
04 Oct 2019
|
04 Oct 2019
Registration of charge 076682120002, created on 30 September 2019
|
|
|
19 Jun 2019
|
19 Jun 2019
Confirmation statement made on 14 June 2019 with no updates
|