|
|
31 Jan 2026
|
31 Jan 2026
Confirmation statement made on 31 January 2026 with no updates
|
|
|
12 Jun 2025
|
12 Jun 2025
Registered office address changed from 150a Westlink House 981 Great West Road Brentford TW8 9DN England to 62a Chiswick Lane London W4 2LA on 12 June 2025
|
|
|
31 Jan 2025
|
31 Jan 2025
Confirmation statement made on 31 January 2025 with no updates
|
|
|
31 Jan 2024
|
31 Jan 2024
Confirmation statement made on 31 January 2024 with no updates
|
|
|
04 Feb 2023
|
04 Feb 2023
Confirmation statement made on 31 January 2023 with updates
|
|
|
02 Aug 2022
|
02 Aug 2022
Registered office address changed from Go9 Westlink House 981 Great West Road Brentford TW8 9DN England to 150a Westlink House 981 Great West Road Brentford TW8 9DN on 2 August 2022
|
|
|
08 Jul 2022
|
08 Jul 2022
Purchase of own shares. Shares purchased into treasury:
|
|
|
21 May 2022
|
21 May 2022
Cessation of Colin Stewart Mcneil as a person with significant control on 18 May 2022
|
|
|
21 May 2022
|
21 May 2022
Termination of appointment of Colin Stewart Mcneil as a director on 19 May 2022
|
|
|
31 Jan 2022
|
31 Jan 2022
Confirmation statement made on 31 January 2022 with no updates
|
|
|
03 Feb 2021
|
03 Feb 2021
Confirmation statement made on 31 January 2021 with no updates
|
|
|
01 Feb 2020
|
01 Feb 2020
Confirmation statement made on 31 January 2020 with no updates
|
|
|
12 Aug 2019
|
12 Aug 2019
Registered office address changed from 30 Heath Road Twickenham TW1 4BZ to Go9 Westlink House 981 Great West Road Brentford TW8 9DN on 12 August 2019
|
|
|
08 Feb 2019
|
08 Feb 2019
Confirmation statement made on 31 January 2019 with no updates
|
|
|
27 Jul 2018
|
27 Jul 2018
Director's details changed for Mr Timothy Houlihan on 14 July 2018
|
|
|
27 Jul 2018
|
27 Jul 2018
Director's details changed for Mr Colin Stewart Mcneil on 14 July 2018
|