|
|
12 Jan 2026
|
12 Jan 2026
Termination of appointment of Denise Ann Taghdissian as a director on 12 January 2025
|
|
|
12 Jan 2026
|
12 Jan 2026
Cessation of Denise Ann Taghdissian as a person with significant control on 12 January 2025
|
|
|
12 Jan 2026
|
12 Jan 2026
Registered office address changed from 15 Heathside Avenue Coxheath Maidstone Kent ME17 4QD United Kingdom to 3 Charlesville Prenton CH43 1TP on 12 January 2026
|
|
|
18 Sep 2025
|
18 Sep 2025
Confirmation statement made on 11 September 2025 with no updates
|
|
|
14 Mar 2025
|
14 Mar 2025
Registration of charge 110050070007, created on 14 March 2025
|
|
|
23 Sep 2024
|
23 Sep 2024
Confirmation statement made on 11 September 2024 with no updates
|
|
|
20 Sep 2023
|
20 Sep 2023
Confirmation statement made on 11 September 2023 with no updates
|
|
|
31 Jan 2023
|
31 Jan 2023
Satisfaction of charge 110050070005 in full
|
|
|
31 Jan 2023
|
31 Jan 2023
Registration of charge 110050070006, created on 31 January 2023
|
|
|
12 Sep 2022
|
12 Sep 2022
Confirmation statement made on 11 September 2022 with no updates
|
|
|
07 Jun 2022
|
07 Jun 2022
Change of details for Mr Alexander David Taghdissian as a person with significant control on 7 June 2022
|
|
|
11 Sep 2021
|
11 Sep 2021
Confirmation statement made on 11 September 2021 with no updates
|
|
|
10 Feb 2021
|
10 Feb 2021
Satisfaction of charge 110050070001 in full
|
|
|
10 Feb 2021
|
10 Feb 2021
Satisfaction of charge 110050070002 in full
|
|
|
10 Feb 2021
|
10 Feb 2021
Registration of charge 110050070005, created on 10 February 2021
|
|
|
28 Sep 2020
|
28 Sep 2020
Confirmation statement made on 28 September 2020 with updates
|
|
|
25 Sep 2020
|
25 Sep 2020
Confirmation statement made on 25 September 2020 with updates
|
|
|
25 Sep 2020
|
25 Sep 2020
Notification of Denise Ann Taghdissian as a person with significant control on 10 October 2017
|
|
|
29 May 2020
|
29 May 2020
Director's details changed for Mr Alexander David Taghdissian on 15 May 2020
|