|
|
26 Jan 2026
|
26 Jan 2026
Confirmation statement made on 12 January 2026 with no updates
|
|
|
23 Jan 2025
|
23 Jan 2025
Confirmation statement made on 12 January 2025 with no updates
|
|
|
23 Jan 2024
|
23 Jan 2024
Confirmation statement made on 12 January 2024 with no updates
|
|
|
03 Nov 2023
|
03 Nov 2023
Director's details changed for Mr Paul Moran on 2 November 2023
|
|
|
02 Nov 2023
|
02 Nov 2023
Change of details for Storyland Holdings Limited as a person with significant control on 2 November 2023
|
|
|
02 Nov 2023
|
02 Nov 2023
Change of details for Gmpm Enterprises Limited as a person with significant control on 2 November 2023
|
|
|
02 Nov 2023
|
02 Nov 2023
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Office 6 7 - 11 High Street Reigate Surrey RH2 9AA on 2 November 2023
|
|
|
21 Jan 2023
|
21 Jan 2023
Confirmation statement made on 12 January 2023 with no updates
|
|
|
13 Jan 2022
|
13 Jan 2022
Confirmation statement made on 12 January 2022 with updates
|
|
|
13 Jan 2022
|
13 Jan 2022
Previous accounting period shortened from 31 March 2022 to 31 December 2021
|
|
|
15 Dec 2021
|
15 Dec 2021
Director's details changed for Mr Paul Moran on 18 May 2021
|
|
|
15 Dec 2021
|
15 Dec 2021
Change of details for Chef Tax Ltd as a person with significant control on 2 September 2021
|
|
|
15 Dec 2021
|
15 Dec 2021
Change of details for Gmpm Enterprises Limited as a person with significant control on 18 May 2021
|
|
|
15 Dec 2021
|
15 Dec 2021
Change of details for Chef Tax Ltd as a person with significant control on 18 May 2021
|
|
|
15 Dec 2021
|
15 Dec 2021
Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ England to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 15 December 2021
|
|
|
16 Mar 2021
|
16 Mar 2021
Incorporation
|