|
|
15 Jul 2025
|
15 Jul 2025
Confirmation statement made on 8 June 2025 with no updates
|
|
|
19 Aug 2024
|
19 Aug 2024
Confirmation statement made on 8 June 2024 with no updates
|
|
|
10 Jul 2023
|
10 Jul 2023
Confirmation statement made on 8 June 2023 with no updates
|
|
|
08 Aug 2022
|
08 Aug 2022
Confirmation statement made on 8 June 2022 with no updates
|
|
|
20 Jul 2022
|
20 Jul 2022
Registered office address changed from 303 Goring Road Goring-by-Sea Worthing BN12 4NX England to 325-327 Oldfield Lane North Greenford UB6 0FX on 20 July 2022
|
|
|
17 Jun 2021
|
17 Jun 2021
Confirmation statement made on 8 June 2021 with no updates
|
|
|
28 Aug 2020
|
28 Aug 2020
Confirmation statement made on 8 June 2020 with no updates
|
|
|
16 Dec 2019
|
16 Dec 2019
Previous accounting period shortened from 31 March 2019 to 30 March 2019
|
|
|
19 Jul 2019
|
19 Jul 2019
Confirmation statement made on 8 June 2019 with no updates
|
|
|
09 Aug 2018
|
09 Aug 2018
Confirmation statement made on 8 June 2018 with no updates
|
|
|
06 Jun 2018
|
06 Jun 2018
Registered office address changed from Unit 3, Highcross Farm Henfield Road Albourne Hassocks BN6 9JH England to 303 Goring Road Goring-by-Sea Worthing BN12 4NX on 6 June 2018
|
|
|
13 Feb 2018
|
13 Feb 2018
Termination of appointment of Eliahu Dwek as a director on 1 February 2018
|
|
|
02 Aug 2017
|
02 Aug 2017
Confirmation statement made on 8 June 2017 with updates
|
|
|
02 Aug 2017
|
02 Aug 2017
Notification of Nigel Howard Lauer as a person with significant control on 6 April 2016
|
|
|
02 Aug 2017
|
02 Aug 2017
Notification of Michael John Saunders as a person with significant control on 6 April 2016
|
|
|
02 Aug 2017
|
02 Aug 2017
Registered office address changed from Unit 2 Red Farm House Brighton Road Newtimber Hassocks West Sussex BN6 9BS England to Unit 3, Highcross Farm Henfield Road Albourne Hassocks BN6 9JH on 2 August 2017
|