|
|
31 May 2025
|
31 May 2025
Confirmation statement made on 8 May 2025 with no updates
|
|
|
08 May 2024
|
08 May 2024
Confirmation statement made on 8 May 2024 with no updates
|
|
|
09 May 2023
|
09 May 2023
Confirmation statement made on 8 May 2023 with no updates
|
|
|
04 Oct 2022
|
04 Oct 2022
Director's details changed for Mr Nicholas John O'reilly on 4 October 2022
|
|
|
04 Oct 2022
|
04 Oct 2022
Change of details for Mr Nicholas John O'reilly as a person with significant control on 15 April 2022
|
|
|
13 Jul 2022
|
13 Jul 2022
Registered office address changed from Old Common Little London Road Cross in Hand Heathfield TN21 0LT England to Old Common Little London Lane Cross-in-Hand Heathfield East Sussex TN21 0LT on 13 July 2022
|
|
|
10 May 2022
|
10 May 2022
Confirmation statement made on 8 May 2022 with no updates
|
|
|
25 Feb 2022
|
25 Feb 2022
Registered office address changed from 168 Charlton Lane London SE7 8AA England to Old Common Little London Road Cross in Hand Heathfield TN21 0LT on 25 February 2022
|
|
|
14 May 2021
|
14 May 2021
Confirmation statement made on 8 May 2021 with no updates
|
|
|
10 May 2020
|
10 May 2020
Confirmation statement made on 8 May 2020 with no updates
|
|
|
09 May 2019
|
09 May 2019
Confirmation statement made on 8 May 2019 with no updates
|
|
|
16 May 2018
|
16 May 2018
Change of details for Mr Andrew Graeme Craig as a person with significant control on 15 May 2018
|
|
|
16 May 2018
|
16 May 2018
Confirmation statement made on 8 May 2018 with no updates
|
|
|
16 May 2018
|
16 May 2018
Director's details changed for Mr Andrew Graeme Craig on 15 May 2018
|
|
|
16 May 2018
|
16 May 2018
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 168 Charlton Lane London SE7 8AA on 16 May 2018
|
|
|
10 May 2017
|
10 May 2017
Confirmation statement made on 8 May 2017 with updates
|