|
|
16 Jun 2025
|
16 Jun 2025
Confirmation statement made on 14 June 2025 with no updates
|
|
|
14 Jun 2024
|
14 Jun 2024
Confirmation statement made on 14 June 2024 with no updates
|
|
|
16 Oct 2023
|
16 Oct 2023
Registered office address changed from 7 Highshore Road London SE15 5AA England to C/O Raymond Carter & Co 34 Victoria Road Dartmouth Devon TQ6 9SA on 16 October 2023
|
|
|
15 Jun 2023
|
15 Jun 2023
Confirmation statement made on 14 June 2023 with no updates
|
|
|
16 Jun 2022
|
16 Jun 2022
Confirmation statement made on 14 June 2022 with no updates
|
|
|
16 Jun 2021
|
16 Jun 2021
Confirmation statement made on 14 June 2021 with no updates
|
|
|
17 Dec 2020
|
17 Dec 2020
Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 7 Highshore Road London SE15 5AA on 17 December 2020
|
|
|
13 Dec 2020
|
13 Dec 2020
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 13 December 2020
|
|
|
15 Jun 2020
|
15 Jun 2020
Confirmation statement made on 14 June 2020 with no updates
|
|
|
21 Jun 2019
|
21 Jun 2019
Notification of Simon James Frank Hayward as a person with significant control on 18 June 2019
|
|
|
20 Jun 2019
|
20 Jun 2019
Withdrawal of a person with significant control statement on 20 June 2019
|
|
|
14 Jun 2019
|
14 Jun 2019
Confirmation statement made on 14 June 2019 with no updates
|
|
|
14 Jun 2018
|
14 Jun 2018
Confirmation statement made on 14 June 2018 with no updates
|
|
|
14 Jun 2017
|
14 Jun 2017
Confirmation statement made on 14 June 2017 with updates
|
|
|
22 Aug 2016
|
22 Aug 2016
Registered office address changed from 7a Highshore Road London SE15 5AA United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 22 August 2016
|
|
|
24 Jun 2016
|
24 Jun 2016
Termination of appointment of Janine Karen Hayward as a secretary on 20 June 2016
|