|
|
08 Feb 2026
|
08 Feb 2026
Confirmation statement made on 25 January 2026 with no updates
|
|
|
11 Feb 2025
|
11 Feb 2025
Confirmation statement made on 25 January 2025 with no updates
|
|
|
23 Feb 2024
|
23 Feb 2024
Confirmation statement made on 25 January 2024 with no updates
|
|
|
26 Jul 2023
|
26 Jul 2023
Change of details for Miss Elizabeth Jane Brown as a person with significant control on 24 July 2023
|
|
|
09 Feb 2023
|
09 Feb 2023
Confirmation statement made on 25 January 2023 with no updates
|
|
|
28 Feb 2022
|
28 Feb 2022
Confirmation statement made on 25 January 2022 with no updates
|
|
|
25 Mar 2021
|
25 Mar 2021
Confirmation statement made on 25 January 2021 with no updates
|
|
|
03 Apr 2020
|
03 Apr 2020
Registered office address changed from 4 Enversham Court Pearfield Road London SE23 2LS to 42 Pleydell Avenue London SE19 2LP on 3 April 2020
|
|
|
03 Feb 2020
|
03 Feb 2020
Confirmation statement made on 25 January 2020 with updates
|
|
|
03 Feb 2020
|
03 Feb 2020
Notification of Angus Ball as a person with significant control on 21 May 2019
|
|
|
22 Jan 2020
|
22 Jan 2020
Change of details for Miss Elizabeth Jane Brown as a person with significant control on 20 January 2020
|
|
|
20 Jan 2020
|
20 Jan 2020
Statement of capital following an allotment of shares on 21 May 2019
|
|
|
20 Jan 2020
|
20 Jan 2020
Director's details changed for Miss Elizabeth Jane Brown on 20 January 2020
|
|
|
17 Jun 2019
|
17 Jun 2019
Resolutions
|
|
|
25 Jan 2019
|
25 Jan 2019
Confirmation statement made on 25 January 2019 with updates
|
|
|
27 Jul 2018
|
27 Jul 2018
Appointment of Miss Emily Sarah Precious as a director on 27 July 2018
|
|
|
16 Jul 2018
|
16 Jul 2018
Confirmation statement made on 4 July 2018 with updates
|