|
|
03 Nov 2025
|
03 Nov 2025
Director's details changed for Mr Mark Vincent Rijkse on 1 November 2025
|
|
|
02 Jul 2025
|
02 Jul 2025
Confirmation statement made on 30 June 2025 with no updates
|
|
|
16 Jul 2024
|
16 Jul 2024
Confirmation statement made on 30 June 2024 with no updates
|
|
|
22 Aug 2023
|
22 Aug 2023
Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 22 August 2023
|
|
|
03 Jul 2023
|
03 Jul 2023
Confirmation statement made on 30 June 2023 with no updates
|
|
|
15 Jul 2022
|
15 Jul 2022
Confirmation statement made on 30 June 2022 with no updates
|
|
|
06 Aug 2021
|
06 Aug 2021
Registered office address changed from 10 Albemarle Street 2nd Floor London W1S 4HH England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 6 August 2021
|
|
|
23 Jul 2021
|
23 Jul 2021
Confirmation statement made on 30 June 2021 with no updates
|
|
|
30 Jun 2020
|
30 Jun 2020
Confirmation statement made on 30 June 2020 with no updates
|
|
|
05 Aug 2019
|
05 Aug 2019
Confirmation statement made on 30 June 2019 with updates
|
|
|
28 Mar 2019
|
28 Mar 2019
Change of share class name or designation
|
|
|
28 Mar 2019
|
28 Mar 2019
Sub-division of shares on 13 March 2019
|
|
|
28 Mar 2019
|
28 Mar 2019
Resolutions
|
|
|
02 Jul 2018
|
02 Jul 2018
Confirmation statement made on 30 June 2018 with no updates
|
|
|
08 Jan 2018
|
08 Jan 2018
Change of details for Mr Mark Vincent Rijkse as a person with significant control on 8 January 2018
|
|
|
08 Jan 2018
|
08 Jan 2018
Change of details for Mr Mark Stewart as a person with significant control on 8 January 2018
|