|
|
06 Mar 2026
|
06 Mar 2026
Registered office address changed from 45 - 47 Durham Street London SE11 5JA England to 47 - 49 Durham Street London SE11 5JA on 6 March 2026
|
|
|
12 Feb 2026
|
12 Feb 2026
Registered office address changed from Fawley House 2 Regatta Place Marlow Road Bourne End SL8 5TD England to 45 - 47 Durham Street London SE11 5JA on 12 February 2026
|
|
|
13 Nov 2025
|
13 Nov 2025
Confirmation statement made on 13 November 2025 with updates
|
|
|
02 Oct 2025
|
02 Oct 2025
Notification of Stan Property Holdings Limited as a person with significant control on 29 September 2025
|
|
|
02 Oct 2025
|
02 Oct 2025
Notification of Letetf Investments Limited as a person with significant control on 29 September 2025
|
|
|
02 Oct 2025
|
02 Oct 2025
Cessation of Stanislav Evgeniev Nikudinski as a person with significant control on 29 September 2025
|
|
|
02 Oct 2025
|
02 Oct 2025
Cessation of Victoria Brown as a person with significant control on 29 September 2025
|
|
|
24 Sep 2025
|
24 Sep 2025
Appointment of Mr Thomas James Brown as a director on 23 September 2025
|
|
|
04 Sep 2025
|
04 Sep 2025
Confirmation statement made on 24 August 2025 with updates
|
|
|
05 Sep 2024
|
05 Sep 2024
Confirmation statement made on 24 August 2024 with no updates
|
|
|
11 Sep 2023
|
11 Sep 2023
Confirmation statement made on 24 August 2023 with no updates
|
|
|
02 Jun 2023
|
02 Jun 2023
Registration of charge 128368330003, created on 2 June 2023
|
|
|
13 Sep 2022
|
13 Sep 2022
Confirmation statement made on 24 August 2022 with no updates
|
|
|
29 Mar 2022
|
29 Mar 2022
Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End SL8 5TD on 29 March 2022
|
|
|
29 Mar 2022
|
29 Mar 2022
Previous accounting period extended from 31 August 2021 to 30 November 2021
|
|
|
31 Oct 2021
|
31 Oct 2021
Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 31 October 2021
|
|
|
14 Oct 2021
|
14 Oct 2021
Confirmation statement made on 24 August 2021 with no updates
|
|
|
22 Apr 2021
|
22 Apr 2021
Registration of charge 128368330002, created on 16 April 2021
|
|
|
15 Jan 2021
|
15 Jan 2021
Registration of charge 128368330001, created on 11 January 2021
|
|
|
25 Aug 2020
|
25 Aug 2020
Incorporation
|