|
|
04 Aug 2025
|
04 Aug 2025
Confirmation statement made on 21 July 2025 with no updates
|
|
|
29 Jul 2024
|
29 Jul 2024
Confirmation statement made on 21 July 2024 with no updates
|
|
|
08 Dec 2023
|
08 Dec 2023
Registered office address changed from Fifth Floor East Lansdowne House 57 Berkeley Square London W1J 6ER England to 555-557 Cranbrook Road Gants Hill Ilford Essex IG2 6HE on 8 December 2023
|
|
|
04 Aug 2023
|
04 Aug 2023
Confirmation statement made on 21 July 2023 with no updates
|
|
|
22 Jul 2022
|
22 Jul 2022
Confirmation statement made on 21 July 2022 with updates
|
|
|
23 Jul 2021
|
23 Jul 2021
Confirmation statement made on 21 July 2021 with updates
|
|
|
28 Jun 2021
|
28 Jun 2021
Director's details changed for Mr Terrence John Pettit on 28 June 2021
|
|
|
28 Jun 2021
|
28 Jun 2021
Appointment of Mr Alfred Luca Pettit-Page as a director on 21 June 2021
|
|
|
02 Mar 2021
|
02 Mar 2021
Registered office address changed from C/O Vision Consulting Fifth Floor East, Lansdowne House 57 Berkeley Square London W1J 6ER England to Fifth Floor East Lansdowne House 57 Berkeley Square London W1J 6ER on 2 March 2021
|
|
|
26 Feb 2021
|
26 Feb 2021
Register inspection address has been changed to C/O Vision Consulting Fifth Floor East, Lansdowne House 57 Berkeley Square London W1J 6ER
|
|
|
25 Feb 2021
|
25 Feb 2021
Registered office address changed from 555-557 Cranbrook Road Ilford Essex IG2 6HE United Kingdom to C/O Vision Consulting Fifth Floor East, Lansdowne House 57 Berkeley Square London W1J 6ER on 25 February 2021
|
|
|
21 Jul 2020
|
21 Jul 2020
Incorporation
|