|
|
06 Jan 2026
|
06 Jan 2026
Confirmation statement made on 31 December 2025 with no updates
|
|
|
23 Oct 2025
|
23 Oct 2025
Termination of appointment of Barbara Lilian Prebble as a director on 20 October 2025
|
|
|
02 Jan 2025
|
02 Jan 2025
Confirmation statement made on 31 December 2024 with no updates
|
|
|
11 Jan 2024
|
11 Jan 2024
Confirmation statement made on 31 December 2023 with no updates
|
|
|
03 Jan 2023
|
03 Jan 2023
Confirmation statement made on 31 December 2022 with no updates
|
|
|
04 Jan 2022
|
04 Jan 2022
Confirmation statement made on 31 December 2021 with no updates
|
|
|
24 Mar 2021
|
24 Mar 2021
Confirmation statement made on 31 December 2020 with no updates
|
|
|
22 Mar 2021
|
22 Mar 2021
Register inspection address has been changed from 18E Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS United Kingdom to 14 Glebe Hyrst Sanderstead Surrey CR2 9JE
|
|
|
03 Feb 2020
|
03 Feb 2020
Confirmation statement made on 31 December 2019 with no updates
|
|
|
13 Jan 2019
|
13 Jan 2019
Confirmation statement made on 31 December 2018 with no updates
|
|
|
25 Jan 2018
|
25 Jan 2018
Resolutions
|
|
|
25 Jan 2018
|
25 Jan 2018
Statement of Company's objects
|
|
|
05 Jan 2018
|
05 Jan 2018
Confirmation statement made on 31 December 2017 with updates
|
|
|
07 Dec 2017
|
07 Dec 2017
Satisfaction of charge 2 in full
|
|
|
07 Dec 2017
|
07 Dec 2017
Satisfaction of charge 1 in full
|
|
|
22 Nov 2017
|
22 Nov 2017
Change of details for Mr Patrick Thomas Prebble as a person with significant control on 7 July 2017
|
|
|
22 Nov 2017
|
22 Nov 2017
Notification of Sarah Prebble as a person with significant control on 7 July 2017
|