|
|
09 May 2025
|
09 May 2025
Confirmation statement made on 26 April 2025 with no updates
|
|
|
09 May 2025
|
09 May 2025
Change of details for The Ajm Scott Discretionary Trust as a person with significant control on 23 June 2024
|
|
|
26 Apr 2024
|
26 Apr 2024
Confirmation statement made on 26 April 2024 with no updates
|
|
|
09 May 2023
|
09 May 2023
Confirmation statement made on 26 April 2023 with no updates
|
|
|
09 May 2022
|
09 May 2022
Confirmation statement made on 26 April 2022 with no updates
|
|
|
26 Apr 2021
|
26 Apr 2021
Confirmation statement made on 26 April 2021 with no updates
|
|
|
14 May 2020
|
14 May 2020
Confirmation statement made on 14 May 2020 with no updates
|
|
|
21 Jan 2020
|
21 Jan 2020
Director's details changed for Mr Douglas Alistair Moncrieff Scott on 10 January 2020
|
|
|
25 May 2019
|
25 May 2019
Confirmation statement made on 14 May 2019 with no updates
|
|
|
14 Nov 2018
|
14 Nov 2018
Registered office address changed from 36 Meadway Welwyn Garden City AL7 4NH England to 46 Nursery Gardens Welwyn Garden City AL7 1SF on 14 November 2018
|
|
|
14 May 2018
|
14 May 2018
Confirmation statement made on 14 May 2018 with no updates
|
|
|
19 Jan 2018
|
19 Jan 2018
Registered office address changed from 25 Holly Gardens West End Southampton SO30 3RU to 36 Meadway Welwyn Garden City AL7 4NH on 19 January 2018
|
|
|
17 May 2017
|
17 May 2017
Confirmation statement made on 14 May 2017 with updates
|
|
|
01 Jun 2016
|
01 Jun 2016
Secretary's details changed for Mr Ian Moncrieff Scott on 1 June 2016
|
|
|
17 May 2016
|
17 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
|