|
|
10 Sep 2025
|
10 Sep 2025
Confirmation statement made on 10 September 2025 with no updates
|
|
|
11 Sep 2024
|
11 Sep 2024
Confirmation statement made on 10 September 2024 with updates
|
|
|
11 Sep 2024
|
11 Sep 2024
Secretary's details changed for Mrs Cheryl Sonia Powling on 30 June 2024
|
|
|
11 Sep 2024
|
11 Sep 2024
Change of details for Mrs Cheryl Sonia Powling as a person with significant control on 30 June 2024
|
|
|
11 Sep 2024
|
11 Sep 2024
Change of details for Mr Graham Lewis Powling as a person with significant control on 30 June 2024
|
|
|
11 Sep 2024
|
11 Sep 2024
Director's details changed for Mr Graham Lewis Powling on 30 June 2024
|
|
|
02 Aug 2024
|
02 Aug 2024
Certificate of change of name
|
|
|
20 Jun 2024
|
20 Jun 2024
Registered office address changed from Nicholas House Riverfront Enfield Middlesex EN1 3TF to Stone Masons Yard 2a Cecil Avenue Enfield Middlesex EN1 1PR on 20 June 2024
|
|
|
14 Sep 2023
|
14 Sep 2023
Confirmation statement made on 10 September 2023 with no updates
|
|
|
28 Sep 2022
|
28 Sep 2022
Confirmation statement made on 10 September 2022 with no updates
|
|
|
05 Oct 2021
|
05 Oct 2021
Confirmation statement made on 10 September 2021 with updates
|
|
|
12 May 2021
|
12 May 2021
Satisfaction of charge 029702520001 in full
|
|
|
02 Dec 2020
|
02 Dec 2020
Confirmation statement made on 10 September 2020 with updates
|
|
|
24 Sep 2019
|
24 Sep 2019
Confirmation statement made on 10 September 2019 with updates
|
|
|
10 Sep 2018
|
10 Sep 2018
Confirmation statement made on 10 September 2018 with updates
|
|
|
11 Sep 2017
|
11 Sep 2017
Confirmation statement made on 10 September 2017 with updates
|