|
|
25 Sep 2025
|
25 Sep 2025
Confirmation statement made on 23 September 2025 with no updates
|
|
|
01 Oct 2024
|
01 Oct 2024
Confirmation statement made on 23 September 2024 with updates
|
|
|
25 Sep 2023
|
25 Sep 2023
Confirmation statement made on 25 September 2023 with no updates
|
|
|
07 Oct 2022
|
07 Oct 2022
Change of details for Mr Liam Lynch as a person with significant control on 6 April 2016
|
|
|
07 Oct 2022
|
07 Oct 2022
Confirmation statement made on 19 September 2022 with no updates
|
|
|
26 Oct 2021
|
26 Oct 2021
Confirmation statement made on 19 September 2021 with updates
|
|
|
23 Mar 2021
|
23 Mar 2021
Statement of capital following an allotment of shares on 1 March 2021
|
|
|
04 Mar 2021
|
04 Mar 2021
Director's details changed for Mr Robert Martin Lynch on 8 February 2021
|
|
|
04 Mar 2021
|
04 Mar 2021
Director's details changed for Mr Merrill Liam Lynch on 8 February 2021
|
|
|
19 Feb 2021
|
19 Feb 2021
Director's details changed for Mr Liam Lynch on 8 February 2021
|
|
|
23 Sep 2020
|
23 Sep 2020
Confirmation statement made on 19 September 2020 with no updates
|
|
|
25 Jul 2020
|
25 Jul 2020
Satisfaction of charge 025120020014 in full
|
|
|
10 Oct 2019
|
10 Oct 2019
Confirmation statement made on 19 September 2019 with no updates
|
|
|
18 Jan 2019
|
18 Jan 2019
Registration of charge 025120020015, created on 16 January 2019
|
|
|
19 Sep 2018
|
19 Sep 2018
Confirmation statement made on 19 September 2018 with no updates
|
|
|
10 Jan 2018
|
10 Jan 2018
Registered office address changed from Lynch House Parr Road Stanmore Middlesex HA7 1LE to Boundary Way Hemel Hempstead Hertfordshire HP2 7YU on 10 January 2018
|