|
|
18 Jun 2025
|
18 Jun 2025
Confirmation statement made on 14 June 2025 with no updates
|
|
|
18 Sep 2024
|
18 Sep 2024
Registered office address changed from Unit 13, 2nd Floor, Technium2 Kings Road Swansea SA1 8PJ United Kingdom to Chatsworth House 15 Courtney Place Cobham KT11 2BE on 18 September 2024
|
|
|
28 Jun 2024
|
28 Jun 2024
Confirmation statement made on 14 June 2024 with no updates
|
|
|
14 Jun 2023
|
14 Jun 2023
Confirmation statement made on 14 June 2023 with no updates
|
|
|
22 Jun 2022
|
22 Jun 2022
Confirmation statement made on 14 June 2022 with no updates
|
|
|
24 Jun 2021
|
24 Jun 2021
Confirmation statement made on 14 June 2021 with no updates
|
|
|
29 Jun 2020
|
29 Jun 2020
Confirmation statement made on 14 June 2020 with no updates
|
|
|
20 Jun 2019
|
20 Jun 2019
Confirmation statement made on 14 June 2019 with no updates
|
|
|
02 Jul 2018
|
02 Jul 2018
Confirmation statement made on 14 June 2018 with no updates
|
|
|
04 Jul 2017
|
04 Jul 2017
Confirmation statement made on 14 June 2017 with no updates
|
|
|
04 Jul 2017
|
04 Jul 2017
Notification of Craig Richard Pearce as a person with significant control on 14 June 2017
|
|
|
02 Aug 2016
|
02 Aug 2016
Annual return made up to 14 June 2016 with full list of shareholders
|
|
|
02 Oct 2015
|
02 Oct 2015
Director's details changed for Craig Richard Pearce on 2 October 2015
|
|
|
02 Oct 2015
|
02 Oct 2015
Registered office address changed from 250a Croxted Road London SE24 9DA United Kingdom to Unit 13, 2nd Floor, Technium2 Kings Road Swansea SA1 8PJ on 2 October 2015
|