|
|
11 Jul 2025
|
11 Jul 2025
Confirmation statement made on 20 June 2025 with no updates
|
|
|
11 Mar 2025
|
11 Mar 2025
Registered office address changed from 22 st. Johns Road Isleworth TW7 6NW England to 105-111 Euston Street London NW1 2EW on 11 March 2025
|
|
|
09 Jul 2024
|
09 Jul 2024
Confirmation statement made on 20 June 2024 with no updates
|
|
|
08 Jul 2024
|
08 Jul 2024
Registered office address changed from 22 Saint Johns Road Isleworth Middlesex TW7 6NW to 22 st. Johns Road Isleworth TW7 6NW on 8 July 2024
|
|
|
14 Jul 2023
|
14 Jul 2023
Confirmation statement made on 20 June 2023 with no updates
|
|
|
01 Jul 2022
|
01 Jul 2022
Confirmation statement made on 20 June 2022 with no updates
|
|
|
02 Jul 2021
|
02 Jul 2021
Confirmation statement made on 20 June 2021 with updates
|
|
|
03 Jun 2021
|
03 Jun 2021
Notification of Renard Holdings Limited as a person with significant control on 1 June 2021
|
|
|
03 Jun 2021
|
03 Jun 2021
Cessation of Grant Stewart Franks as a person with significant control on 1 June 2021
|
|
|
05 Mar 2021
|
05 Mar 2021
Satisfaction of charge 1 in full
|
|
|
05 Mar 2021
|
05 Mar 2021
Satisfaction of charge 2 in full
|
|
|
22 Jun 2020
|
22 Jun 2020
Confirmation statement made on 20 June 2020 with updates
|
|
|
21 Jun 2019
|
21 Jun 2019
Director's details changed for Mr Grant Stewart Franks on 21 June 2019
|
|
|
21 Jun 2019
|
21 Jun 2019
Secretary's details changed for Sara Franks on 21 June 2019
|
|
|
21 Jun 2019
|
21 Jun 2019
Confirmation statement made on 20 June 2019 with no updates
|
|
|
12 Jun 2019
|
12 Jun 2019
Resolutions
|
|
|
17 May 2019
|
17 May 2019
Statement of capital following an allotment of shares on 15 May 2019
|
|
|
26 Feb 2019
|
26 Feb 2019
Purchase of own shares.
|