|
|
22 Apr 2025
|
22 Apr 2025
Confirmation statement made on 17 April 2025 with no updates
|
|
|
29 Apr 2024
|
29 Apr 2024
Confirmation statement made on 17 April 2024 with no updates
|
|
|
21 Apr 2023
|
21 Apr 2023
Confirmation statement made on 17 April 2023 with updates
|
|
|
19 Apr 2022
|
19 Apr 2022
Confirmation statement made on 17 April 2022 with updates
|
|
|
05 May 2021
|
05 May 2021
Confirmation statement made on 17 April 2021 with no updates
|
|
|
17 Apr 2020
|
17 Apr 2020
Confirmation statement made on 17 April 2020 with updates
|
|
|
08 Apr 2020
|
08 Apr 2020
Change of details for Mr Richard Dudley Steer as a person with significant control on 26 March 2020
|
|
|
08 Apr 2020
|
08 Apr 2020
Notification of Simon Arscott as a person with significant control on 26 March 2020
|
|
|
02 Apr 2020
|
02 Apr 2020
Registered office address changed from 72 Fielding Road London W4 1DB England to 2 Berkeley Cottages Stoke Plymouth Devon PL1 5QT on 2 April 2020
|
|
|
31 Mar 2020
|
31 Mar 2020
Termination of appointment of Timothy John Burke as a director on 31 March 2020
|
|
|
20 May 2019
|
20 May 2019
Confirmation statement made on 17 April 2019 with no updates
|
|
|
18 May 2018
|
18 May 2018
Confirmation statement made on 17 April 2018 with updates
|
|
|
18 May 2018
|
18 May 2018
Cessation of Timothy John Burke as a person with significant control on 31 March 2018
|
|
|
18 May 2018
|
18 May 2018
Cessation of Margaret Burke as a person with significant control on 31 March 2018
|
|
|
18 May 2018
|
18 May 2018
Notification of Richard Dudley Steer as a person with significant control on 31 March 2018
|
|
|
09 May 2018
|
09 May 2018
Appointment of Mr Richard Dudley Steer as a director on 31 March 2018
|
|
|
09 May 2018
|
09 May 2018
Termination of appointment of Margaret Lesley Burke as a director on 31 March 2018
|