|
|
04 Feb 2026
|
04 Feb 2026
Confirmation statement made on 2 February 2026 with no updates
|
|
|
11 Nov 2025
|
11 Nov 2025
Registered office address changed from 224a King Street London W6 0RA England to 17a 17a Comeragh Road London W14 9HP on 11 November 2025
|
|
|
11 Mar 2025
|
11 Mar 2025
Confirmation statement made on 2 February 2025 with no updates
|
|
|
16 Feb 2024
|
16 Feb 2024
Confirmation statement made on 2 February 2024 with no updates
|
|
|
08 Mar 2023
|
08 Mar 2023
Confirmation statement made on 2 February 2023 with no updates
|
|
|
10 Mar 2022
|
10 Mar 2022
Confirmation statement made on 2 February 2022 with no updates
|
|
|
03 Apr 2021
|
03 Apr 2021
Confirmation statement made on 2 February 2021 with no updates
|
|
|
04 Feb 2020
|
04 Feb 2020
Confirmation statement made on 2 February 2020 with no updates
|
|
|
23 Feb 2019
|
23 Feb 2019
Confirmation statement made on 2 February 2019 with no updates
|
|
|
13 Mar 2018
|
13 Mar 2018
Confirmation statement made on 2 February 2018 with no updates
|
|
|
12 Mar 2018
|
12 Mar 2018
Registered office address changed from The Red House the Street Aldermaston Reading RG7 4LN England to 224a King Street London W6 0RA on 12 March 2018
|
|
|
12 Mar 2018
|
12 Mar 2018
Notification of David Patrick Mccrossan as a person with significant control on 28 February 2018
|
|
|
12 Mar 2018
|
12 Mar 2018
Notification of Nigel Anthony Tobin as a person with significant control on 28 February 2018
|
|
|
12 Mar 2018
|
12 Mar 2018
Withdrawal of a person with significant control statement on 12 March 2018
|
|
|
18 Jun 2017
|
18 Jun 2017
Registered office address changed from Cooper House 3P1 Michael Road London SW6 2AD England to The Red House the Street Aldermaston Reading RG7 4LN on 18 June 2017
|
|
|
17 Feb 2017
|
17 Feb 2017
Confirmation statement made on 2 February 2017 with updates
|