|
|
09 Jul 2025
|
09 Jul 2025
Confirmation statement made on 17 May 2025 with no updates
|
|
|
24 Jun 2024
|
24 Jun 2024
Confirmation statement made on 17 May 2024 with no updates
|
|
|
17 May 2023
|
17 May 2023
Confirmation statement made on 17 May 2023 with no updates
|
|
|
19 Jul 2022
|
19 Jul 2022
Confirmation statement made on 21 May 2022 with no updates
|
|
|
25 Aug 2021
|
25 Aug 2021
Registered office address changed from Unit 6 Hounslow Business Park, Alice Way Hounslow TW3 3UD United Kingdom to Unit 3, Ilex House 94 Holly Road Twickenham TW1 4HF on 25 August 2021
|
|
|
20 Jul 2021
|
20 Jul 2021
Confirmation statement made on 21 May 2021 with no updates
|
|
|
03 Sep 2020
|
03 Sep 2020
Confirmation statement made on 21 May 2020 with no updates
|
|
|
09 Jul 2019
|
09 Jul 2019
Confirmation statement made on 21 May 2019 with no updates
|
|
|
01 Jul 2018
|
01 Jul 2018
Notification of Alistair Purcell as a person with significant control on 7 April 2016
|
|
|
21 Jun 2018
|
21 Jun 2018
Confirmation statement made on 21 May 2018 with no updates
|
|
|
20 Jul 2017
|
20 Jul 2017
Confirmation statement made on 21 May 2017 with updates
|
|
|
14 Nov 2016
|
14 Nov 2016
Registered office address changed from C/O Siva Yogan & Co Accountants Unit 6 Hounslow Business Park Alice Way Hounslow TW3 3UD England to Unit 6 Hounslow Business Park, Alice Way Hounslow TW3 3UD on 14 November 2016
|
|
|
14 Nov 2016
|
14 Nov 2016
Registered office address changed from 38 Travellers Way Hounslow Middlesex TW4 7QA to C/O Siva Yogan & Co Accountants Unit 6 Hounslow Business Park Alice Way Hounslow TW3 3UD on 14 November 2016
|
|
|
11 Nov 2016
|
11 Nov 2016
Director's details changed for Alistair Neill Purcell on 11 November 2016
|
|
|
09 Jul 2016
|
09 Jul 2016
Annual return made up to 21 May 2016 with full list of shareholders
|