|
|
31 Mar 2025
|
31 Mar 2025
Confirmation statement made on 21 February 2025 with no updates
|
|
|
31 Mar 2025
|
31 Mar 2025
Registered office address changed from 4 the Footpath London SW15 5AW England to Suite 24 1 Rocks Lane London SW13 0DB on 31 March 2025
|
|
|
06 Jan 2025
|
06 Jan 2025
Appointment of Mr Dirk Burghard Peereboom Voller as a director on 1 January 2025
|
|
|
26 Mar 2024
|
26 Mar 2024
Confirmation statement made on 21 February 2024 with updates
|
|
|
25 Mar 2023
|
25 Mar 2023
Confirmation statement made on 21 February 2023 with updates
|
|
|
25 Mar 2022
|
25 Mar 2022
Confirmation statement made on 21 February 2022 with no updates
|
|
|
29 Mar 2021
|
29 Mar 2021
Confirmation statement made on 21 February 2021 with updates
|
|
|
29 Mar 2021
|
29 Mar 2021
Appointment of Miss Nicola Valerie Bennett as a secretary on 29 March 2021
|
|
|
29 Mar 2021
|
29 Mar 2021
Termination of appointment of Robert Ernest Willson-Pemberton as a director on 1 March 2021
|
|
|
29 Mar 2021
|
29 Mar 2021
Registered office address changed from 25 Pipit Drive London SW15 3AP United Kingdom to 4 the Footpath London SW15 5AW on 29 March 2021
|
|
|
29 Mar 2021
|
29 Mar 2021
Termination of appointment of Stephen Arthur Hall as a director on 26 February 2021
|
|
|
10 Feb 2021
|
10 Feb 2021
Statement of capital following an allotment of shares on 3 September 2020
|
|
|
10 Feb 2021
|
10 Feb 2021
Termination of appointment of Jeffrey Charles Francis as a secretary on 1 February 2021
|
|
|
10 Nov 2020
|
10 Nov 2020
Appointment of Mr Steven Mark Kitching as a director on 6 November 2020
|
|
|
10 Nov 2020
|
10 Nov 2020
Appointment of Mr David Alan Connick as a director on 6 November 2020
|
|
|
26 Feb 2020
|
26 Feb 2020
Previous accounting period shortened from 29 February 2020 to 31 December 2019
|
|
|
25 Feb 2020
|
25 Feb 2020
Confirmation statement made on 21 February 2020 with no updates
|
|
|
04 Mar 2019
|
04 Mar 2019
Confirmation statement made on 21 February 2019 with updates
|