|
|
09 Apr 2025
|
09 Apr 2025
Confirmation statement made on 9 April 2025 with updates
|
|
|
02 Apr 2025
|
02 Apr 2025
Notification of Samuel Josiah Goodman as a person with significant control on 1 April 2025
|
|
|
31 Mar 2025
|
31 Mar 2025
Cessation of Sara Elizabeth Goodman as a person with significant control on 20 February 2025
|
|
|
21 Feb 2025
|
21 Feb 2025
Appointment of Mr Samuel Goodman as a secretary on 21 February 2025
|
|
|
21 Feb 2025
|
21 Feb 2025
Termination of appointment of Mark Simon Goodman as a secretary on 21 February 2025
|
|
|
21 Feb 2025
|
21 Feb 2025
Termination of appointment of Mark Simon Goodman as a director on 21 February 2025
|
|
|
21 Feb 2025
|
21 Feb 2025
Termination of appointment of Sara Elizabeth Goodman as a director on 21 February 2025
|
|
|
21 Feb 2025
|
21 Feb 2025
Appointment of Mr Samuel Goodman as a director on 21 February 2025
|
|
|
21 Feb 2025
|
21 Feb 2025
Registered office address changed from 26 Northey Avenue Cheam Surrey SM2 7HR to 120 Banstead Road South Sutton SM2 5LJ on 21 February 2025
|
|
|
02 Dec 2024
|
02 Dec 2024
Confirmation statement made on 1 December 2024 with no updates
|
|
|
11 Dec 2023
|
11 Dec 2023
Confirmation statement made on 1 December 2023 with no updates
|
|
|
05 Dec 2022
|
05 Dec 2022
Confirmation statement made on 1 December 2022 with no updates
|
|
|
14 Dec 2021
|
14 Dec 2021
Confirmation statement made on 1 December 2021 with no updates
|
|
|
07 Dec 2020
|
07 Dec 2020
Confirmation statement made on 1 December 2020 with updates
|
|
|
03 Dec 2019
|
03 Dec 2019
Confirmation statement made on 1 December 2019 with no updates
|
|
|
02 Dec 2018
|
02 Dec 2018
Confirmation statement made on 1 December 2018 with no updates
|
|
|
21 Dec 2017
|
21 Dec 2017
Confirmation statement made on 1 December 2017 with no updates
|