|
|
10 Nov 2025
|
10 Nov 2025
Confirmation statement made on 10 November 2025 with no updates
|
|
|
05 Dec 2024
|
05 Dec 2024
Confirmation statement made on 13 November 2024 with no updates
|
|
|
05 Dec 2024
|
05 Dec 2024
Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Joyce Hall Crayburne Southfleet DA13 9PB on 5 December 2024
|
|
|
15 Nov 2023
|
15 Nov 2023
Confirmation statement made on 13 November 2023 with no updates
|
|
|
06 Dec 2022
|
06 Dec 2022
Confirmation statement made on 6 December 2022 with updates
|
|
|
20 Jan 2022
|
20 Jan 2022
Notification of Charles Nicholas Garland as a person with significant control on 20 December 2021
|
|
|
20 Jan 2022
|
20 Jan 2022
Notification of Paul Gerard Curran as a person with significant control on 20 December 2021
|
|
|
20 Jan 2022
|
20 Jan 2022
Appointment of Mr Andrew Raymond Fisher as a director on 20 December 2021
|
|
|
20 Jan 2022
|
20 Jan 2022
Appointment of Mr Charles Nicholas Garland as a director on 20 December 2021
|
|
|
20 Jan 2022
|
20 Jan 2022
Appointment of Mr Paul Gerard Curran as a director on 20 December 2021
|
|
|
20 Jan 2022
|
20 Jan 2022
Change of details for Mr Kevin Falconer as a person with significant control on 20 December 2021
|
|
|
20 Jan 2022
|
20 Jan 2022
Statement of capital following an allotment of shares on 20 December 2021
|
|
|
10 Dec 2021
|
10 Dec 2021
Confirmation statement made on 10 December 2021 with updates
|
|
|
09 Dec 2021
|
09 Dec 2021
Registered office address changed from Joyce Hall Crayburne Southfleet Gravesend DA13 9PB England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 9 December 2021
|
|
|
29 Jan 2021
|
29 Jan 2021
Incorporation
|