|
|
23 Feb 2026
|
23 Feb 2026
Change of details for Mr Aron Timothy Stevens as a person with significant control on 23 February 2026
|
|
|
23 Feb 2026
|
23 Feb 2026
Director's details changed for Mr Aron Timothy Stevens on 23 February 2026
|
|
|
08 Dec 2025
|
08 Dec 2025
Confirmation statement made on 2 December 2025 with no updates
|
|
|
02 Dec 2024
|
02 Dec 2024
Confirmation statement made on 2 December 2024 with no updates
|
|
|
12 Dec 2023
|
12 Dec 2023
Confirmation statement made on 9 December 2023 with no updates
|
|
|
09 Dec 2022
|
09 Dec 2022
Director's details changed for Mrs Lidia Emilia Stevens on 1 December 2022
|
|
|
09 Dec 2022
|
09 Dec 2022
Director's details changed for Mr Aron Timothy Stevens on 1 December 2022
|
|
|
09 Dec 2022
|
09 Dec 2022
Director's details changed for Mr Mateusz Bielawski on 1 December 2022
|
|
|
09 Dec 2022
|
09 Dec 2022
Confirmation statement made on 9 December 2022 with updates
|
|
|
29 Sep 2022
|
29 Sep 2022
Confirmation statement made on 29 September 2022 with updates
|
|
|
29 Sep 2022
|
29 Sep 2022
Cessation of Mateusz Bielawski as a person with significant control on 29 September 2022
|
|
|
03 May 2022
|
03 May 2022
Confirmation statement made on 3 May 2022 with no updates
|
|
|
25 May 2021
|
25 May 2021
Confirmation statement made on 12 May 2021 with no updates
|
|
|
13 May 2020
|
13 May 2020
Confirmation statement made on 12 May 2020 with no updates
|
|
|
07 May 2020
|
07 May 2020
Registered office address changed from Stuart House Sounds Accounts St. John's Street Peterborough PE1 5DD England to 76 Sheepwalk Peterborough PE4 7BJ on 7 May 2020
|
|
|
13 May 2019
|
13 May 2019
Incorporation
|