|
|
25 Jan 2026
|
25 Jan 2026
Change of details for Ms Beverley Mcmaster as a person with significant control on 23 January 2026
|
|
|
23 Jan 2026
|
23 Jan 2026
Termination of appointment of Durweston Management Services Limited as a secretary on 23 January 2026
|
|
|
03 Jan 2026
|
03 Jan 2026
Confirmation statement made on 31 December 2025 with no updates
|
|
|
03 Jan 2026
|
03 Jan 2026
Change of details for Ms Beverley Mcmaster as a person with significant control on 31 December 2025
|
|
|
03 Jan 2025
|
03 Jan 2025
Confirmation statement made on 31 December 2024 with no updates
|
|
|
01 Jan 2024
|
01 Jan 2024
Confirmation statement made on 31 December 2023 with no updates
|
|
|
13 Oct 2023
|
13 Oct 2023
Director's details changed for Ms Beverley Mcmaster on 13 October 2023
|
|
|
13 Oct 2023
|
13 Oct 2023
Registered office address changed from 30 Wells Close Tonbridge Kent TN10 4NW to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 13 October 2023
|
|
|
11 Feb 2023
|
11 Feb 2023
Confirmation statement made on 31 December 2022 with no updates
|
|
|
06 Feb 2022
|
06 Feb 2022
Confirmation statement made on 31 December 2021 with no updates
|
|
|
27 Jan 2021
|
27 Jan 2021
Cessation of Xavier Richart-Pintor as a person with significant control on 22 May 2020
|
|
|
27 Jan 2021
|
27 Jan 2021
Confirmation statement made on 31 December 2020 with updates
|
|
|
18 Nov 2020
|
18 Nov 2020
Notification of Beverley Mcmaster as a person with significant control on 22 May 2020
|
|
|
18 Nov 2020
|
18 Nov 2020
Termination of appointment of Xavier Richart-Pintor as a director on 22 May 2020
|
|
|
13 Jan 2020
|
13 Jan 2020
Confirmation statement made on 31 December 2019 with no updates
|
|
|
07 Jan 2019
|
07 Jan 2019
Confirmation statement made on 31 December 2018 with updates
|
|
|
04 Jan 2018
|
04 Jan 2018
Statement of capital following an allotment of shares on 1 January 2018
|