|
|
28 Oct 2025
|
28 Oct 2025
Confirmation statement made on 24 October 2025 with no updates
|
|
|
27 Oct 2025
|
27 Oct 2025
Register inspection address has been changed from Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom to 78 Pall Mall London SW1Y 5ES
|
|
|
27 Oct 2025
|
27 Oct 2025
Register(s) moved to registered office address 78 Pall Mall London SW1Y 5ES
|
|
|
18 Dec 2024
|
18 Dec 2024
Previous accounting period shortened from 30 December 2023 to 29 December 2023
|
|
|
12 Nov 2024
|
12 Nov 2024
Confirmation statement made on 24 October 2024 with no updates
|
|
|
20 Dec 2023
|
20 Dec 2023
Previous accounting period shortened from 31 December 2022 to 30 December 2022
|
|
|
06 Nov 2023
|
06 Nov 2023
Confirmation statement made on 24 October 2023 with no updates
|
|
|
25 Jul 2023
|
25 Jul 2023
Director's details changed for Mr Nicholas Frederick Cooper on 25 July 2023
|
|
|
27 Oct 2022
|
27 Oct 2022
Confirmation statement made on 24 October 2022 with no updates
|
|
|
02 Nov 2021
|
02 Nov 2021
Confirmation statement made on 24 October 2021 with no updates
|
|
|
27 Oct 2020
|
27 Oct 2020
Confirmation statement made on 24 October 2020 with no updates
|
|
|
14 Oct 2020
|
14 Oct 2020
Registered office address changed from Anglo House Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA to 78 Pall Mall London SW1Y 5ES on 14 October 2020
|
|
|
31 Oct 2019
|
31 Oct 2019
Confirmation statement made on 24 October 2019 with updates
|
|
|
10 May 2019
|
10 May 2019
Statement of capital following an allotment of shares on 17 April 2019
|
|
|
27 Mar 2019
|
27 Mar 2019
Previous accounting period extended from 30 June 2018 to 31 December 2018
|
|
|
18 Feb 2019
|
18 Feb 2019
Statement of capital following an allotment of shares on 3 January 2019
|
|
|
18 Feb 2019
|
18 Feb 2019
Change of share class name or designation
|
|
|
18 Feb 2019
|
18 Feb 2019
Resolutions
|