|
|
31 Jan 2026
|
31 Jan 2026
Confirmation statement made on 31 January 2026 with no updates
|
|
|
29 Jan 2026
|
29 Jan 2026
Satisfaction of charge 1 in full
|
|
|
31 Jan 2025
|
31 Jan 2025
Confirmation statement made on 31 January 2025 with no updates
|
|
|
31 Jan 2024
|
31 Jan 2024
Confirmation statement made on 31 January 2024 with no updates
|
|
|
31 Jan 2023
|
31 Jan 2023
Confirmation statement made on 31 January 2023 with no updates
|
|
|
03 Aug 2022
|
03 Aug 2022
Change of details for Miss Carolyn Margaret Dunn as a person with significant control on 29 July 2022
|
|
|
03 Aug 2022
|
03 Aug 2022
Director's details changed for Miss Carolyn Margaret Dunn on 29 July 2022
|
|
|
26 Jul 2022
|
26 Jul 2022
Registered office address changed from 40 40 Osborne Villas Hove East Sussex BN3 2RB United Kingdom to 40 Osborne Villas Hove East Sussex BN3 2RB on 26 July 2022
|
|
|
26 Jul 2022
|
26 Jul 2022
Registered office address changed from 12 Lysia Street London SW6 6NG England to 40 40 Osborne Villas Hove East Sussex BN3 2RB on 26 July 2022
|
|
|
31 Jan 2022
|
31 Jan 2022
Confirmation statement made on 31 January 2022 with no updates
|
|
|
31 Jan 2021
|
31 Jan 2021
Confirmation statement made on 31 January 2021 with no updates
|
|
|
22 Oct 2020
|
22 Oct 2020
Director's details changed for Mr Andrew Harrison on 22 October 2020
|
|
|
22 Oct 2020
|
22 Oct 2020
Change of details for Mr Andrew Harrison as a person with significant control on 22 October 2020
|
|
|
01 Feb 2020
|
01 Feb 2020
Confirmation statement made on 31 January 2020 with no updates
|
|
|
03 Dec 2019
|
03 Dec 2019
Change of details for Mr Andrew Harrison as a person with significant control on 28 November 2019
|
|
|
03 Dec 2019
|
03 Dec 2019
Director's details changed for Mr Andrew Harrison on 28 November 2019
|
|
|
01 Feb 2019
|
01 Feb 2019
Confirmation statement made on 31 January 2019 with no updates
|