|
|
27 Feb 2026
|
27 Feb 2026
Confirmation statement made on 25 February 2026 with no updates
|
|
|
16 Mar 2025
|
16 Mar 2025
Confirmation statement made on 25 February 2025 with no updates
|
|
|
28 Feb 2025
|
28 Feb 2025
Secretary's details changed for Mr Christopher John Wilce on 24 February 2025
|
|
|
28 Feb 2025
|
28 Feb 2025
Secretary's details changed for Mr Christopher John Wilce on 24 February 2025
|
|
|
26 Feb 2024
|
26 Feb 2024
Confirmation statement made on 25 February 2024 with no updates
|
|
|
16 Mar 2023
|
16 Mar 2023
Confirmation statement made on 25 February 2023 with no updates
|
|
|
07 Mar 2022
|
07 Mar 2022
Confirmation statement made on 25 February 2022 with updates
|
|
|
17 Oct 2021
|
17 Oct 2021
Registered office address changed from 53 Pewley Hill Guildford GU1 3SW England to 20 Guildown Avenue Guildford GU2 4HB on 17 October 2021
|
|
|
10 Mar 2021
|
10 Mar 2021
Confirmation statement made on 25 February 2021 with no updates
|
|
|
10 Mar 2020
|
10 Mar 2020
Confirmation statement made on 25 February 2020 with no updates
|
|
|
08 Mar 2019
|
08 Mar 2019
Confirmation statement made on 25 February 2019 with no updates
|
|
|
08 Mar 2019
|
08 Mar 2019
Registered office address changed from Solutions House 56-58 Peregrine Road Ilford Essex IG6 3SZ England to 53 Pewley Hill Guildford GU1 3SW on 8 March 2019
|
|
|
04 Oct 2018
|
04 Oct 2018
Director's details changed for Mr Christopher John Wilce on 1 October 2018
|
|
|
04 Oct 2018
|
04 Oct 2018
Secretary's details changed for Mr Christopher John Wilce on 1 October 2018
|
|
|
04 Oct 2018
|
04 Oct 2018
Change of details for Mr Christopher John Wilce as a person with significant control on 1 October 2018
|
|
|
02 Oct 2018
|
02 Oct 2018
Resolutions
|
|
|
08 Mar 2018
|
08 Mar 2018
Confirmation statement made on 25 February 2018 with no updates
|