|
|
02 Jan 2026
|
02 Jan 2026
Confirmation statement made on 10 December 2025 with no updates
|
|
|
28 Dec 2024
|
28 Dec 2024
Confirmation statement made on 10 December 2024 with no updates
|
|
|
23 Apr 2024
|
23 Apr 2024
Director's details changed for Mr Simon George Strangways Morrison on 23 April 2024
|
|
|
15 Mar 2024
|
15 Mar 2024
Change of details for Jbsm Developments Limited as a person with significant control on 15 March 2024
|
|
|
15 Mar 2024
|
15 Mar 2024
Registered office address changed from 341 Latimer Road London W10 6RA United Kingdom to Pound House 62a Highgate High Street London N6 5HX on 15 March 2024
|
|
|
20 Dec 2023
|
20 Dec 2023
Confirmation statement made on 10 December 2023 with updates
|
|
|
12 Dec 2022
|
12 Dec 2022
Confirmation statement made on 10 December 2022 with updates
|
|
|
16 Dec 2021
|
16 Dec 2021
Confirmation statement made on 10 December 2021 with updates
|
|
|
14 Dec 2020
|
14 Dec 2020
Confirmation statement made on 10 December 2020 with no updates
|
|
|
31 Mar 2020
|
31 Mar 2020
Registration of charge 113493010005, created on 24 March 2020
|
|
|
20 Mar 2020
|
20 Mar 2020
Registration of charge 113493010004, created on 19 March 2020
|
|
|
20 Dec 2019
|
20 Dec 2019
Confirmation statement made on 10 December 2019 with no updates
|
|
|
30 Apr 2019
|
30 Apr 2019
Previous accounting period shortened from 31 May 2019 to 31 March 2019
|
|
|
10 Dec 2018
|
10 Dec 2018
Confirmation statement made on 10 December 2018 with updates
|
|
|
09 Dec 2018
|
09 Dec 2018
Notification of Addison Developments Limited as a person with significant control on 15 November 2018
|
|
|
09 Dec 2018
|
09 Dec 2018
Change of details for Jbsm Developments Limited as a person with significant control on 15 November 2018
|
|
|
04 Dec 2018
|
04 Dec 2018
Appointment of Mr Jack Ethan Steer as a director on 15 November 2018
|
|
|
04 Dec 2018
|
04 Dec 2018
Statement of capital following an allotment of shares on 15 November 2018
|