|
|
07 May 2025
|
07 May 2025
Confirmation statement made on 5 May 2025 with updates
|
|
|
13 May 2024
|
13 May 2024
Confirmation statement made on 5 May 2024 with no updates
|
|
|
13 May 2024
|
13 May 2024
Registered office address changed from Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT England to 120 Wimbledon Hill Road London SW19 7QU on 13 May 2024
|
|
|
26 May 2023
|
26 May 2023
Termination of appointment of Shaun Counihan as a director on 25 May 2023
|
|
|
26 May 2023
|
26 May 2023
Appointment of Kate Helen Sheard as a director on 25 May 2023
|
|
|
26 May 2023
|
26 May 2023
Appointment of Mr Richard James Watt as a director on 25 May 2023
|
|
|
26 May 2023
|
26 May 2023
|
|
|
22 May 2023
|
22 May 2023
Notification of Dalebrook Finance Limited as a person with significant control on 17 April 2023
|
|
|
22 May 2023
|
22 May 2023
Cessation of Shaun Counihan as a person with significant control on 17 April 2023
|
|
|
15 May 2023
|
15 May 2023
Sub-division of shares on 17 April 2023
|
|
|
05 May 2023
|
05 May 2023
Confirmation statement made on 5 May 2023 with no updates
|
|
|
21 Jul 2022
|
21 Jul 2022
Change of details for Mr Shaun Counihan as a person with significant control on 21 July 2022
|
|
|
21 Jul 2022
|
21 Jul 2022
Director's details changed for Mr Shaun Counihan on 21 July 2022
|
|
|
05 May 2022
|
05 May 2022
Confirmation statement made on 5 May 2022 with updates
|
|
|
23 Feb 2022
|
23 Feb 2022
|
|
|
17 Feb 2022
|
17 Feb 2022
Confirmation statement made on 17 February 2022 with updates
|
|
|
16 Nov 2021
|
16 Nov 2021
Confirmation statement made on 19 October 2021 with no updates
|
|
|
25 Oct 2021
|
25 Oct 2021
Satisfaction of charge 096792830005 in full
|
|
|
25 Oct 2021
|
25 Oct 2021
Satisfaction of charge 096792830006 in full
|
|
|
15 Oct 2021
|
15 Oct 2021
Registration of charge 096792830006, created on 14 October 2021
|