|
|
09 Feb 2026
|
09 Feb 2026
Confirmation statement made on 30 January 2026 with no updates
|
|
|
26 Jan 2026
|
26 Jan 2026
Notification of Miles Timothy Edlmann as a person with significant control on 21 January 2026
|
|
|
04 Feb 2025
|
04 Feb 2025
Confirmation statement made on 30 January 2025 with no updates
|
|
|
30 Jan 2024
|
30 Jan 2024
Confirmation statement made on 30 January 2024 with no updates
|
|
|
30 Jan 2023
|
30 Jan 2023
Confirmation statement made on 30 January 2023 with no updates
|
|
|
23 Jan 2023
|
23 Jan 2023
Termination of appointment of John Frederick Reynolds Edlmann as a director on 19 January 2023
|
|
|
23 Jan 2023
|
23 Jan 2023
Cessation of John Frederick Reynolds Edlmann as a person with significant control on 19 December 2022
|
|
|
10 Feb 2022
|
10 Feb 2022
Confirmation statement made on 30 January 2022 with no updates
|
|
|
01 Feb 2021
|
01 Feb 2021
Confirmation statement made on 30 January 2021 with no updates
|
|
|
29 Jul 2020
|
29 Jul 2020
Registered office address changed from 133 Ramsden Road London SW12 8RF to The Red House, Long Street Sherborne the Red House Long Street Sherborne Dorset DT9 3BS on 29 July 2020
|
|
|
02 Feb 2020
|
02 Feb 2020
Confirmation statement made on 30 January 2020 with no updates
|
|
|
08 Feb 2019
|
08 Feb 2019
Confirmation statement made on 30 January 2019 with no updates
|
|
|
19 Dec 2018
|
19 Dec 2018
Confirmation statement made on 30 January 2018 with no updates
|
|
|
16 Jan 2018
|
16 Jan 2018
Confirmation statement made on 8 January 2018 with no updates
|
|
|
18 Jan 2017
|
18 Jan 2017
Confirmation statement made on 8 January 2017 with updates
|