|
|
20 Oct 2025
|
20 Oct 2025
Director's details changed for Mr Edward Lyon Corbett-Winder on 1 September 2025
|
|
|
20 Oct 2025
|
20 Oct 2025
Change of details for Edward Lyon Corbett-Winder as a person with significant control on 1 September 2025
|
|
|
29 Aug 2025
|
29 Aug 2025
Confirmation statement made on 22 August 2025 with updates
|
|
|
22 Jul 2025
|
22 Jul 2025
Resolutions
|
|
|
27 Aug 2024
|
27 Aug 2024
Confirmation statement made on 22 August 2024 with updates
|
|
|
09 Jul 2024
|
09 Jul 2024
Resolutions
|
|
|
09 May 2024
|
09 May 2024
Appointment of Mr Adam Tristan Keary as a director on 9 May 2024
|
|
|
18 Mar 2024
|
18 Mar 2024
Satisfaction of charge 077479390001 in full
|
|
|
30 Aug 2023
|
30 Aug 2023
Change of details for Edward Lyon Corbett-Winder as a person with significant control on 29 August 2023
|
|
|
29 Aug 2023
|
29 Aug 2023
Confirmation statement made on 22 August 2023 with updates
|
|
|
29 Aug 2023
|
29 Aug 2023
Registered office address changed from Unit 10 69 st Marks Road London W10 6JG England to Unit 10 69 st Marks Road London W10 6JG on 29 August 2023
|
|
|
22 Aug 2023
|
22 Aug 2023
Director's details changed for Mr Edward Lyon Corbett-Winder on 1 November 2017
|
|
|
09 Jun 2023
|
09 Jun 2023
Resolutions
|
|
|
24 May 2023
|
24 May 2023
Director's details changed for Mr Edward James Rothwell Lee on 24 May 2023
|
|
|
20 Mar 2023
|
20 Mar 2023
Sub-division of shares on 9 March 2023
|
|
|
10 Mar 2023
|
10 Mar 2023
Director's details changed for Mr Edward Lyon Corbett-Winder on 10 March 2023
|
|
|
28 Feb 2023
|
28 Feb 2023
Change of details for Mr Edward Lyon Corbett-Winder as a person with significant control on 28 February 2023
|
|
|
25 Aug 2022
|
25 Aug 2022
Confirmation statement made on 22 August 2022 with updates
|
|
|
25 Aug 2022
|
25 Aug 2022
Statement of capital following an allotment of shares on 18 May 2022
|
|
|
22 Jul 2022
|
22 Jul 2022
Change of details for Mr Edward Lyon Corbett-Winder as a person with significant control on 22 July 2022
|