|
|
23 Feb 2026
|
23 Feb 2026
Registered office address changed from Ashcome House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom to 2nd Floor Origin One 108 High Street Crawley West Sussex RH10 1BD on 23 February 2026
|
|
|
08 Jan 2026
|
08 Jan 2026
Confirmation statement made on 1 January 2026 with no updates
|
|
|
06 Jan 2025
|
06 Jan 2025
Confirmation statement made on 1 January 2025 with no updates
|
|
|
19 Dec 2024
|
19 Dec 2024
Change of details for Monte Carlo Parks Ltd as a person with significant control on 30 November 2022
|
|
|
27 Oct 2024
|
27 Oct 2024
Memorandum and Articles of Association
|
|
|
21 Aug 2024
|
21 Aug 2024
Resolutions
|
|
|
03 Jan 2024
|
03 Jan 2024
Confirmation statement made on 1 January 2024 with no updates
|
|
|
18 Jan 2023
|
18 Jan 2023
Confirmation statement made on 1 January 2023 with no updates
|
|
|
18 Jan 2023
|
18 Jan 2023
Registered office address changed from Tennyson House Cambridge Business Park Cambridge CB4 0WZ United Kingdom to Ashcome House 5 the Crescent Leatherhead Surrey KT22 8DY on 18 January 2023
|
|
|
30 Dec 2022
|
30 Dec 2022
Memorandum and Articles of Association
|
|
|
16 Dec 2022
|
16 Dec 2022
Resolutions
|
|
|
07 Jan 2022
|
07 Jan 2022
Confirmation statement made on 1 January 2022 with no updates
|
|
|
11 Jan 2021
|
11 Jan 2021
Confirmation statement made on 1 January 2021 with updates
|
|
|
10 Feb 2020
|
10 Feb 2020
Confirmation statement made on 1 January 2020 with no updates
|
|
|
10 Feb 2020
|
10 Feb 2020
Change of details for Monte Carlo Parks Ltd as a person with significant control on 6 August 2019
|
|
|
08 Nov 2019
|
08 Nov 2019
Current accounting period extended from 31 December 2019 to 31 March 2020
|
|
|
23 Oct 2019
|
23 Oct 2019
Cessation of Bonfram Limited as a person with significant control on 6 August 2019
|
|
|
23 Oct 2019
|
23 Oct 2019
Notification of Monte Carlo Parks Ltd as a person with significant control on 6 August 2019
|
|
|
12 Aug 2019
|
12 Aug 2019
Registration of charge 009897430003, created on 6 August 2019
|