|
|
07 Aug 2025
|
07 Aug 2025
Confirmation statement made on 25 July 2025 with no updates
|
|
|
01 Aug 2024
|
01 Aug 2024
Notification of Martin Derek Edward Bayntun as a person with significant control on 23 July 2024
|
|
|
31 Jul 2024
|
31 Jul 2024
Withdrawal of a person with significant control statement on 31 July 2024
|
|
|
25 Jul 2024
|
25 Jul 2024
Confirmation statement made on 25 July 2024 with updates
|
|
|
25 Jul 2024
|
25 Jul 2024
Termination of appointment of Holly Jane Grainger as a director on 23 July 2024
|
|
|
26 Feb 2024
|
26 Feb 2024
Confirmation statement made on 15 February 2024 with updates
|
|
|
15 Feb 2023
|
15 Feb 2023
Confirmation statement made on 15 February 2023 with no updates
|
|
|
30 Jan 2023
|
30 Jan 2023
Registered office address changed from 52 Cedar Drive Hatchend Pinner Middlesex HA5 4DE England to 146-148 Newington Butts S L S London SE11 4RN on 30 January 2023
|
|
|
15 Nov 2022
|
15 Nov 2022
Registration of charge 113903910006, created on 7 November 2022
|
|
|
15 Nov 2022
|
15 Nov 2022
Registration of charge 113903910007, created on 7 November 2022
|
|
|
22 Mar 2022
|
22 Mar 2022
Confirmation statement made on 15 February 2022 with no updates
|
|
|
15 Feb 2021
|
15 Feb 2021
Confirmation statement made on 15 February 2021 with no updates
|
|
|
18 Feb 2020
|
18 Feb 2020
Confirmation statement made on 15 February 2020 with no updates
|
|
|
17 Feb 2020
|
17 Feb 2020
Registration of charge 113903910001, created on 6 February 2020
|
|
|
17 Feb 2020
|
17 Feb 2020
Registration of charge 113903910002, created on 6 February 2020
|
|
|
17 Feb 2020
|
17 Feb 2020
Registration of charge 113903910003, created on 6 February 2020
|
|
|
17 Feb 2020
|
17 Feb 2020
Registration of charge 113903910005, created on 6 February 2020
|
|
|
17 Feb 2020
|
17 Feb 2020
Registration of charge 113903910004, created on 6 February 2020
|