|
|
05 Mar 2026
|
05 Mar 2026
Confirmation statement made on 5 March 2026 with updates
|
|
|
12 Jun 2025
|
12 Jun 2025
Change of details for Miss Danielle Rachel Black as a person with significant control on 12 June 2025
|
|
|
12 Jun 2025
|
12 Jun 2025
Registered office address changed from 1st Floor 85 Great Portland Street First Floor 85 Great Portland Street London W1W 7LT England to Kinetic Business Centre, Borehamwood Theobald Street Borehamwood WD6 4PJ on 12 June 2025
|
|
|
20 Mar 2025
|
20 Mar 2025
Confirmation statement made on 6 March 2025 with no updates
|
|
|
10 Apr 2024
|
10 Apr 2024
Confirmation statement made on 6 March 2024 with no updates
|
|
|
22 Nov 2023
|
22 Nov 2023
Previous accounting period shortened from 28 February 2023 to 27 February 2023
|
|
|
03 Apr 2023
|
03 Apr 2023
Confirmation statement made on 6 March 2023 with no updates
|
|
|
23 Mar 2022
|
23 Mar 2022
Confirmation statement made on 6 March 2022 with no updates
|
|
|
27 Apr 2021
|
27 Apr 2021
Confirmation statement made on 6 March 2021 with no updates
|
|
|
30 Mar 2020
|
30 Mar 2020
Confirmation statement made on 6 March 2020 with updates
|
|
|
06 Mar 2020
|
06 Mar 2020
Change of details for Miss Danielle Rachel Black as a person with significant control on 5 March 2019
|
|
|
11 Oct 2019
|
11 Oct 2019
Director's details changed for Danielle Black on 11 October 2019
|
|
|
08 May 2019
|
08 May 2019
Confirmation statement made on 6 March 2019 with updates
|
|
|
20 Mar 2019
|
20 Mar 2019
Registered office address changed from Spa House Spa Road Braceborough Stamford Lincolnshire PE9 4NS to 1st Floor 85 Great Portland Street First Floor 85 Great Portland Street London W1W 7LT on 20 March 2019
|
|
|
07 Jan 2019
|
07 Jan 2019
Termination of appointment of Wayne Anthony Garrison as a director on 7 January 2019
|
|
|
07 Jan 2019
|
07 Jan 2019
Cessation of Wayne Garrison as a person with significant control on 7 January 2019
|
|
|
22 Mar 2018
|
22 Mar 2018
Confirmation statement made on 6 March 2018 with no updates
|