|
|
16 Dec 2025
|
16 Dec 2025
Confirmation statement made on 16 December 2025 with no updates
|
|
|
18 Jun 2025
|
18 Jun 2025
Registered office address changed from C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 18 June 2025
|
|
|
24 Jan 2025
|
24 Jan 2025
Confirmation statement made on 29 December 2024 with no updates
|
|
|
05 Aug 2024
|
05 Aug 2024
Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 5 August 2024
|
|
|
09 Jan 2024
|
09 Jan 2024
Confirmation statement made on 29 December 2023 with no updates
|
|
|
12 Jan 2023
|
12 Jan 2023
Confirmation statement made on 29 December 2022 with no updates
|
|
|
22 Feb 2022
|
22 Feb 2022
Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW England to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 22 February 2022
|
|
|
13 Jan 2022
|
13 Jan 2022
Confirmation statement made on 29 December 2021 with no updates
|
|
|
05 Feb 2021
|
05 Feb 2021
Confirmation statement made on 29 December 2020 with no updates
|
|
|
13 Jan 2020
|
13 Jan 2020
Confirmation statement made on 29 December 2019 with no updates
|
|
|
09 May 2019
|
09 May 2019
Appointment of Mr Charles Richard Denton as a director on 1 May 2019
|
|
|
09 May 2019
|
09 May 2019
Registered office address changed from Goswell House, Shirley Avenue Windsor Berkshire SL4 5LH to 30 Camp Road Farnborough Hampshire GU14 6EW on 9 May 2019
|
|
|
09 Apr 2019
|
09 Apr 2019
Termination of appointment of Philip Austin Smith as a director on 8 April 2019
|
|
|
09 Apr 2019
|
09 Apr 2019
Termination of appointment of Philip Austin Smith as a secretary on 8 April 2019
|
|
|
09 Jan 2019
|
09 Jan 2019
Confirmation statement made on 29 December 2018 with no updates
|
|
|
02 Jan 2018
|
02 Jan 2018
Confirmation statement made on 29 December 2017 with no updates
|