|
|
30 Oct 2025
|
30 Oct 2025
Confirmation statement made on 28 October 2025 with no updates
|
|
|
29 Oct 2024
|
29 Oct 2024
Confirmation statement made on 28 October 2024 with no updates
|
|
|
31 Oct 2023
|
31 Oct 2023
Confirmation statement made on 28 October 2023 with no updates
|
|
|
11 Nov 2022
|
11 Nov 2022
Confirmation statement made on 28 October 2022 with no updates
|
|
|
28 Oct 2021
|
28 Oct 2021
Confirmation statement made on 28 October 2021 with no updates
|
|
|
05 Jan 2021
|
05 Jan 2021
Confirmation statement made on 28 October 2020 with updates
|
|
|
21 Feb 2020
|
21 Feb 2020
Registered office address changed from C/O Colin Sandy Amshold House Goldings Hill Loughton Essex IG10 2RW to Amshold House Goldings Hill Loughton IG10 2RW on 21 February 2020
|
|
|
21 Feb 2020
|
21 Feb 2020
Termination of appointment of Colin Torquil Sandy as a secretary on 21 February 2020
|
|
|
21 Feb 2020
|
21 Feb 2020
Appointment of Mr Michael Edward Ray as a secretary on 21 February 2020
|
|
|
28 Oct 2019
|
28 Oct 2019
Confirmation statement made on 28 October 2019 with updates
|
|
|
28 Oct 2019
|
28 Oct 2019
Notification of Ann Sugar as a person with significant control on 28 October 2019
|
|
|
28 Oct 2019
|
28 Oct 2019
Notification of Alan Michael Sugar as a person with significant control on 28 October 2019
|
|
|
28 Oct 2019
|
28 Oct 2019
Cessation of Amsprop Usa Holding Inc as a person with significant control on 28 October 2019
|
|
|
25 Oct 2019
|
25 Oct 2019
Previous accounting period extended from 28 February 2019 to 30 June 2019
|
|
|
25 Mar 2019
|
25 Mar 2019
Confirmation statement made on 25 March 2019 with updates
|
|
|
25 Mar 2019
|
25 Mar 2019
Notification of Amsprop Usa Holding Inc as a person with significant control on 25 March 2019
|
|
|
25 Mar 2019
|
25 Mar 2019
Appointment of Mr Daniel Paul Sugar as a director on 25 March 2019
|
|
|
25 Mar 2019
|
25 Mar 2019
Termination of appointment of Ann Sugar as a director on 25 March 2019
|