|
|
20 Jan 2026
|
20 Jan 2026
Confirmation statement made on 1 December 2025 with no updates
|
|
|
10 Dec 2024
|
10 Dec 2024
Confirmation statement made on 1 December 2024 with no updates
|
|
|
10 Dec 2024
|
10 Dec 2024
Register(s) moved to registered inspection location Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
|
|
|
10 Dec 2024
|
10 Dec 2024
Register inspection address has been changed to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
|
|
|
03 Dec 2023
|
03 Dec 2023
Confirmation statement made on 1 December 2023 with no updates
|
|
|
16 Dec 2022
|
16 Dec 2022
Confirmation statement made on 1 December 2022 with no updates
|
|
|
01 Dec 2021
|
01 Dec 2021
Confirmation statement made on 1 December 2021 with no updates
|
|
|
19 Aug 2021
|
19 Aug 2021
Registered office address changed from 107 / 111 Fleet Street London EC4A 2AB England to 107 / 111 Fleet Street London EC4A 2AB on 19 August 2021
|
|
|
19 Aug 2021
|
19 Aug 2021
Registered office address changed from 128 Southwark Street London SE1 0SW England to 107 / 111 Fleet Street London EC4A 2AB on 19 August 2021
|
|
|
11 May 2021
|
11 May 2021
Memorandum and Articles of Association
|
|
|
11 May 2021
|
11 May 2021
Resolutions
|
|
|
14 Dec 2020
|
14 Dec 2020
Confirmation statement made on 3 December 2020 with updates
|
|
|
19 Jun 2020
|
19 Jun 2020
Director's details changed for Mrs Patrice Rochelle Day on 9 January 2020
|
|
|
19 Jun 2020
|
19 Jun 2020
Director's details changed for Mr Alan Edward Day on 9 January 2020
|
|
|
19 Jun 2020
|
19 Jun 2020
Secretary's details changed for Mrs Patrice Rochelle Day on 9 January 2020
|
|
|
17 Jun 2020
|
17 Jun 2020
Change of details for Mrs Patrice Rochelle Day as a person with significant control on 9 January 2020
|
|
|
17 Jun 2020
|
17 Jun 2020
Change of details for Mr Alan Edward Day as a person with significant control on 9 January 2020
|
|
|
10 Dec 2019
|
10 Dec 2019
Confirmation statement made on 3 December 2019 with no updates
|