|
|
25 Jun 2025
|
25 Jun 2025
Confirmation statement made on 22 June 2025 with updates
|
|
|
26 Nov 2024
|
26 Nov 2024
Satisfaction of charge 051602590010 in full
|
|
|
22 Oct 2024
|
22 Oct 2024
Satisfaction of charge 051602590006 in full
|
|
|
22 Oct 2024
|
22 Oct 2024
Satisfaction of charge 051602590007 in full
|
|
|
22 Oct 2024
|
22 Oct 2024
Satisfaction of charge 051602590008 in full
|
|
|
22 Oct 2024
|
22 Oct 2024
Satisfaction of charge 051602590009 in full
|
|
|
22 Oct 2024
|
22 Oct 2024
Satisfaction of charge 051602590011 in full
|
|
|
22 Oct 2024
|
22 Oct 2024
Satisfaction of charge 051602590012 in full
|
|
|
24 Jun 2024
|
24 Jun 2024
Confirmation statement made on 22 June 2024 with updates
|
|
|
26 Jun 2023
|
26 Jun 2023
Confirmation statement made on 22 June 2023 with updates
|
|
|
23 Jun 2022
|
23 Jun 2022
Confirmation statement made on 22 June 2022 with updates
|
|
|
29 Jun 2021
|
29 Jun 2021
Confirmation statement made on 22 June 2021 with updates
|
|
|
08 Dec 2020
|
08 Dec 2020
Change of details for Mr Stephen John Revell as a person with significant control on 3 December 2020
|
|
|
08 Dec 2020
|
08 Dec 2020
Director's details changed for Mr Stephen John Revell on 3 December 2020
|
|
|
08 Dec 2020
|
08 Dec 2020
Registered office address changed from 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX England to Unit 73, Waterside Trading Centre Trumpers Way Hanwell London W7 2QS on 8 December 2020
|
|
|
07 Dec 2020
|
07 Dec 2020
Registered office address changed from Unit 73, Waterside Trading Centre, Trumpers Way Hanwell London W7 2QA to 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX on 7 December 2020
|
|
|
25 Jun 2020
|
25 Jun 2020
Confirmation statement made on 22 June 2020 with updates
|
|
|
24 Jun 2019
|
24 Jun 2019
Confirmation statement made on 22 June 2019 with updates
|