|
|
14 Jul 2025
|
14 Jul 2025
Confirmation statement made on 7 June 2025 with no updates
|
|
|
22 Jan 2025
|
22 Jan 2025
Registered office address changed from 55 the Glade Fetcham Leatherhead Surrey KT22 9TF England to 15 Stroudes Close Worcester Park Surrey KT4 7RB on 22 January 2025
|
|
|
24 Jun 2024
|
24 Jun 2024
Confirmation statement made on 7 June 2024 with no updates
|
|
|
20 Jun 2023
|
20 Jun 2023
Confirmation statement made on 7 June 2023 with no updates
|
|
|
17 Mar 2023
|
17 Mar 2023
Certificate of change of name
|
|
|
20 Dec 2022
|
20 Dec 2022
Appointment of Mrs Susan Hammond as a secretary on 20 December 2022
|
|
|
24 Jun 2022
|
24 Jun 2022
Confirmation statement made on 7 June 2022 with no updates
|
|
|
14 Jun 2021
|
14 Jun 2021
Confirmation statement made on 7 June 2021 with no updates
|
|
|
19 Jun 2020
|
19 Jun 2020
Confirmation statement made on 7 June 2020 with no updates
|
|
|
18 Jun 2019
|
18 Jun 2019
Confirmation statement made on 7 June 2019 with no updates
|
|
|
05 Jul 2018
|
05 Jul 2018
Confirmation statement made on 7 June 2018 with no updates
|
|
|
26 Jun 2017
|
26 Jun 2017
Notification of John Hammond as a person with significant control on 1 June 2016
|
|
|
26 Jun 2017
|
26 Jun 2017
Confirmation statement made on 7 June 2017 with updates
|
|
|
07 Jun 2016
|
07 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
|
|
|
07 Jun 2016
|
07 Jun 2016
Registered office address changed from 34a Hampton Road Teddington Middlesex TW11 0JW England to 55 the Glade Fetcham Leatherhead Surrey KT22 9TF on 7 June 2016
|
|
|
07 Jun 2016
|
07 Jun 2016
Termination of appointment of Philip Blower as a director on 3 June 2016
|