|
|
03 Nov 2025
|
03 Nov 2025
Confirmation statement made on 3 November 2025 with no updates
|
|
|
02 Sep 2025
|
02 Sep 2025
Registration of charge 121219080002, created on 28 August 2025
|
|
|
16 Jun 2025
|
16 Jun 2025
Notification of Martin Derek Edward Bayntun as a person with significant control on 16 June 2025
|
|
|
16 Jun 2025
|
16 Jun 2025
Withdrawal of a person with significant control statement on 16 June 2025
|
|
|
20 Nov 2024
|
20 Nov 2024
Confirmation statement made on 8 November 2024 with no updates
|
|
|
17 Nov 2023
|
17 Nov 2023
Confirmation statement made on 8 November 2023 with no updates
|
|
|
30 Jan 2023
|
30 Jan 2023
Registered office address changed from 52 Cedar Drive Pinner HA5 4DE England to 146-148 Newington Butts S L S London SE11 4RN on 30 January 2023
|
|
|
29 Nov 2022
|
29 Nov 2022
Confirmation statement made on 8 November 2022 with no updates
|
|
|
23 Nov 2021
|
23 Nov 2021
Confirmation statement made on 8 November 2021 with updates
|
|
|
01 Mar 2021
|
01 Mar 2021
Registration of charge 121219080001, created on 25 February 2021
|
|
|
12 Nov 2020
|
12 Nov 2020
Confirmation statement made on 8 November 2020 with updates
|
|
|
22 Nov 2019
|
22 Nov 2019
Confirmation statement made on 8 November 2019 with updates
|
|
|
08 Nov 2019
|
08 Nov 2019
Statement of capital following an allotment of shares on 8 November 2019
|
|
|
08 Nov 2019
|
08 Nov 2019
Termination of appointment of Graham Michael Cowan as a director on 8 November 2019
|
|
|
08 Nov 2019
|
08 Nov 2019
Appointment of Mr Martin Derek Edward Bayntun as a director on 8 November 2019
|
|
|
08 Nov 2019
|
08 Nov 2019
Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 52 Cedar Drive Pinner HA5 4DE on 8 November 2019
|
|
|
25 Jul 2019
|
25 Jul 2019
Incorporation
|