|
|
10 Jul 2025
|
10 Jul 2025
Confirmation statement made on 10 July 2025 with updates
|
|
|
08 Jul 2025
|
08 Jul 2025
Previous accounting period extended from 31 March 2025 to 31 May 2025
|
|
|
11 Mar 2025
|
11 Mar 2025
Director's details changed for Mr Matthew Louis Di Lorenzo on 11 March 2025
|
|
|
10 Mar 2025
|
10 Mar 2025
Registered office address changed from Suite 6B Wentworth Lodge Great North Road Welwyn Garden City AL8 7SR England to The Royal Front Street Stanley Co Durham DH9 0JQ on 10 March 2025
|
|
|
20 Aug 2024
|
20 Aug 2024
Confirmation statement made on 17 July 2024 with no updates
|
|
|
17 Aug 2023
|
17 Aug 2023
Confirmation statement made on 17 July 2023 with no updates
|
|
|
26 Jan 2023
|
26 Jan 2023
Previous accounting period shortened from 30 April 2022 to 31 March 2022
|
|
|
19 Aug 2022
|
19 Aug 2022
Confirmation statement made on 17 July 2022 with no updates
|
|
|
09 Sep 2021
|
09 Sep 2021
Confirmation statement made on 17 July 2021 with no updates
|
|
|
03 Nov 2020
|
03 Nov 2020
Confirmation statement made on 17 July 2020 with no updates
|
|
|
03 Nov 2020
|
03 Nov 2020
Registered office address changed from Suite 6B Wenworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR England to Suite 6B Wentworth Lodge Great North Road Welwyn Garden City AL8 7SR on 3 November 2020
|
|
|
03 Nov 2020
|
03 Nov 2020
Change of details for Matthew Di Lorenzo as a person with significant control on 24 August 2020
|
|
|
24 Aug 2020
|
24 Aug 2020
Registered office address changed from 3rd Floor, Solar House 1-9 Romford Road London E15 4RG to Suite 6B Wenworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR on 24 August 2020
|
|
|
17 Aug 2020
|
17 Aug 2020
Termination of appointment of Jeffrey Lishak as a director on 17 July 2020
|
|
|
31 Jul 2019
|
31 Jul 2019
Confirmation statement made on 17 July 2019 with updates
|
|
|
23 Jul 2018
|
23 Jul 2018
Confirmation statement made on 17 July 2018 with updates
|