|
|
30 Sep 2025
|
30 Sep 2025
Confirmation statement made on 12 September 2025 with updates
|
|
|
03 Sep 2025
|
03 Sep 2025
Secretary's details changed for Brian Paul (Secretaries) Limited on 3 September 2025
|
|
|
03 Sep 2025
|
03 Sep 2025
Register inspection address has been changed from Chase Green House Chase Side Enfield Middlesex EN2 6NF United Kingdom to 159a Chase Side Enfield Middlesex EN2 0PW
|
|
|
02 Oct 2024
|
02 Oct 2024
Confirmation statement made on 12 September 2024 with updates
|
|
|
28 Sep 2023
|
28 Sep 2023
Confirmation statement made on 12 September 2023 with updates
|
|
|
14 Oct 2022
|
14 Oct 2022
Confirmation statement made on 3 October 2022 with updates
|
|
|
07 Oct 2022
|
07 Oct 2022
Change of details for Anne Catherine Waite as a person with significant control on 3 October 2022
|
|
|
08 Nov 2021
|
08 Nov 2021
Confirmation statement made on 3 October 2021 with no updates
|
|
|
08 Oct 2020
|
08 Oct 2020
Confirmation statement made on 3 October 2020 with no updates
|
|
|
11 Oct 2019
|
11 Oct 2019
Confirmation statement made on 3 October 2019 with no updates
|
|
|
04 Oct 2018
|
04 Oct 2018
Confirmation statement made on 3 October 2018 with no updates
|
|
|
10 Oct 2017
|
10 Oct 2017
Director's details changed for Anne Catherine Waite on 5 October 2017
|
|
|
10 Oct 2017
|
10 Oct 2017
Registered office address changed from Apartment C21 the Montevetro Building 100 Battersea Church Road London SW11 3YL to Teds Cottage 34 the Street Leighterton Tetbury Gloucestershire GL8 8UN on 10 October 2017
|
|
|
03 Oct 2017
|
03 Oct 2017
Confirmation statement made on 3 October 2017 with no updates
|
|
|
27 Oct 2016
|
27 Oct 2016
Confirmation statement made on 3 October 2016 with updates
|