|
|
18 Aug 2025
|
18 Aug 2025
Confirmation statement made on 18 July 2025 with no updates
|
|
|
23 Oct 2024
|
23 Oct 2024
All of the property or undertaking has been released and no longer forms part of charge 108728650003
|
|
|
23 Oct 2024
|
23 Oct 2024
Satisfaction of charge 108728650003 in full
|
|
|
29 Jul 2024
|
29 Jul 2024
Confirmation statement made on 18 July 2024 with no updates
|
|
|
25 Jul 2024
|
25 Jul 2024
Registration of charge 108728650003, created on 5 July 2024
|
|
|
14 Aug 2023
|
14 Aug 2023
Confirmation statement made on 18 July 2023 with no updates
|
|
|
14 Aug 2023
|
14 Aug 2023
Change of details for Mr Stacey John Houghton as a person with significant control on 18 July 2023
|
|
|
10 Jan 2023
|
10 Jan 2023
Registered office address changed from 1 Gemini Court 42a Throwley Way, Sutton Surrey SM1 4AF England to Unit 22 Unit 22 Silverwing Ind Estate Imperial Way Croydon CR0 4RR on 10 January 2023
|
|
|
18 Jul 2022
|
18 Jul 2022
Confirmation statement made on 18 July 2022 with no updates
|
|
|
29 Jun 2022
|
29 Jun 2022
Satisfaction of charge 108728650001 in full
|
|
|
29 Jun 2022
|
29 Jun 2022
Satisfaction of charge 108728650002 in full
|
|
|
19 Jul 2021
|
19 Jul 2021
Confirmation statement made on 18 July 2021 with no updates
|
|
|
20 Nov 2020
|
20 Nov 2020
Director's details changed for Mr Stacey John Houghton on 20 November 2020
|
|
|
20 Nov 2020
|
20 Nov 2020
Director's details changed for Mrs Debbie Maria Houghton on 20 November 2020
|
|
|
20 Jul 2020
|
20 Jul 2020
Confirmation statement made on 18 July 2020 with no updates
|
|
|
18 Jul 2019
|
18 Jul 2019
Confirmation statement made on 18 July 2019 with no updates
|
|
|
22 May 2019
|
22 May 2019
Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX United Kingdom to 1 Gemini Court 42a Throwley Way, Sutton Surrey SM1 4AF on 22 May 2019
|
|
|
16 Oct 2018
|
16 Oct 2018
Registration of charge 108728650001, created on 12 October 2018
|