|
|
11 Dec 2025
|
11 Dec 2025
Confirmation statement made on 3 December 2025 with no updates
|
|
|
10 Mar 2025
|
10 Mar 2025
Memorandum and Articles of Association
|
|
|
07 Jan 2025
|
07 Jan 2025
Resolutions
|
|
|
24 Dec 2024
|
24 Dec 2024
Registration of charge 121037830004, created on 19 December 2024
|
|
|
13 Dec 2024
|
13 Dec 2024
Confirmation statement made on 3 December 2024 with no updates
|
|
|
18 Dec 2023
|
18 Dec 2023
Confirmation statement made on 3 December 2023 with no updates
|
|
|
21 Nov 2023
|
21 Nov 2023
Registration of charge 121037830003, created on 15 November 2023
|
|
|
23 Oct 2023
|
23 Oct 2023
Satisfaction of charge 121037830001 in full
|
|
|
13 Jun 2023
|
13 Jun 2023
Registration of charge 121037830002, created on 9 June 2023
|
|
|
15 Dec 2022
|
15 Dec 2022
Confirmation statement made on 3 December 2022 with no updates
|
|
|
03 Dec 2021
|
03 Dec 2021
Confirmation statement made on 3 December 2021 with no updates
|
|
|
15 Jul 2021
|
15 Jul 2021
Confirmation statement made on 14 July 2021 with no updates
|
|
|
15 Apr 2021
|
15 Apr 2021
Registration of charge 121037830001, created on 1 April 2021
|
|
|
27 Jan 2021
|
27 Jan 2021
Resolutions
|
|
|
23 Dec 2020
|
23 Dec 2020
Registered office address changed from Old Bridge House 40 Church Street Staines Middlesex TW18 4EP England to The Old House 64 the Avenue Egham TW20 9AD on 23 December 2020
|
|
|
18 Aug 2020
|
18 Aug 2020
Confirmation statement made on 14 July 2020 with updates
|
|
|
27 Mar 2020
|
27 Mar 2020
Statement of capital following an allotment of shares on 24 March 2020
|
|
|
11 Feb 2020
|
11 Feb 2020
Current accounting period shortened from 31 July 2020 to 31 March 2020
|
|
|
19 Dec 2019
|
19 Dec 2019
Change of details for Cinnamon Care Capital Gp3 Lp as a person with significant control on 17 December 2019
|