|
|
18 Jun 2025
|
18 Jun 2025
Confirmation statement made on 14 June 2025 with no updates
|
|
|
28 Jun 2024
|
28 Jun 2024
Confirmation statement made on 14 June 2024 with no updates
|
|
|
15 Sep 2023
|
15 Sep 2023
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023
|
|
|
16 Jun 2023
|
16 Jun 2023
Confirmation statement made on 14 June 2023 with no updates
|
|
|
05 Jun 2023
|
05 Jun 2023
Satisfaction of charge 019596460009 in full
|
|
|
20 Jun 2022
|
20 Jun 2022
Confirmation statement made on 14 June 2022 with no updates
|
|
|
08 Jun 2022
|
08 Jun 2022
Satisfaction of charge 019596460008 in full
|
|
|
08 Jun 2022
|
08 Jun 2022
Registration of charge 019596460009, created on 7 June 2022
|
|
|
15 Jun 2021
|
15 Jun 2021
Confirmation statement made on 14 June 2021 with no updates
|
|
|
22 Jun 2020
|
22 Jun 2020
Confirmation statement made on 14 June 2020 with no updates
|
|
|
02 Jun 2020
|
02 Jun 2020
Change of details for Mr William Archibald Harkness as a person with significant control on 6 April 2016
|
|
|
26 Jun 2019
|
26 Jun 2019
Confirmation statement made on 14 June 2019 with no updates
|
|
|
15 Jun 2018
|
15 Jun 2018
Confirmation statement made on 14 June 2018 with no updates
|
|
|
26 Oct 2017
|
26 Oct 2017
Registration of charge 019596460008, created on 24 October 2017
|
|
|
28 Jun 2017
|
28 Jun 2017
Confirmation statement made on 14 June 2017 with updates
|
|
|
28 Jun 2017
|
28 Jun 2017
Notification of William Archibald Harkness as a person with significant control on 6 April 2016
|