|
|
04 Mar 2026
|
04 Mar 2026
Confirmation statement made on 28 February 2026 with updates
|
|
|
07 Mar 2025
|
07 Mar 2025
Confirmation statement made on 28 February 2025 with updates
|
|
|
01 Mar 2025
|
01 Mar 2025
Director's details changed for Mr Neil Allan Harvey on 24 February 2025
|
|
|
01 Mar 2025
|
01 Mar 2025
Change of details for Mr Richard Anthony Lazaro-Silver as a person with significant control on 1 March 2025
|
|
|
01 Mar 2025
|
01 Mar 2025
Change of details for Mr Neil Allan Harvey as a person with significant control on 24 February 2025
|
|
|
01 Mar 2025
|
01 Mar 2025
Registered office address changed from 67 Westow Street London SE19 3RW England to Freedman House Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 1 March 2025
|
|
|
14 Mar 2024
|
14 Mar 2024
Confirmation statement made on 28 February 2024 with updates
|
|
|
02 Mar 2023
|
02 Mar 2023
Confirmation statement made on 28 February 2023 with updates
|
|
|
07 Mar 2022
|
07 Mar 2022
Confirmation statement made on 28 February 2022 with updates
|
|
|
30 Mar 2021
|
30 Mar 2021
Confirmation statement made on 28 February 2021 with updates
|
|
|
04 May 2020
|
04 May 2020
Confirmation statement made on 28 February 2020 with updates
|
|
|
06 Mar 2019
|
06 Mar 2019
Registration of charge 116519550001, created on 5 March 2019
|
|
|
06 Mar 2019
|
06 Mar 2019
Registration of charge 116519550002, created on 5 March 2019
|
|
|
28 Feb 2019
|
28 Feb 2019
Confirmation statement made on 28 February 2019 with updates
|
|
|
21 Feb 2019
|
21 Feb 2019
Statement of capital following an allotment of shares on 21 February 2019
|
|
|
31 Oct 2018
|
31 Oct 2018
Incorporation
|