|
|
13 Aug 2025
|
13 Aug 2025
Confirmation statement made on 3 July 2025 with no updates
|
|
|
13 Aug 2025
|
13 Aug 2025
Director's details changed for Mr Michael John Nicholas on 19 January 2021
|
|
|
03 Jul 2024
|
03 Jul 2024
Confirmation statement made on 3 July 2024 with no updates
|
|
|
27 Jul 2023
|
27 Jul 2023
Registered office address changed from Bodeans Clapham 169 Clapham High Street London SW4 7SS to Old Trades Hall Valette Street London E9 6NU on 27 July 2023
|
|
|
05 Jul 2023
|
05 Jul 2023
Confirmation statement made on 3 July 2023 with no updates
|
|
|
28 Apr 2023
|
28 Apr 2023
Satisfaction of charge 063001260002 in full
|
|
|
18 Aug 2022
|
18 Aug 2022
Termination of appointment of Andre Joseph Blais as a director on 8 June 2022
|
|
|
08 Aug 2022
|
08 Aug 2022
Confirmation statement made on 3 July 2022 with no updates
|
|
|
14 Jul 2021
|
14 Jul 2021
Confirmation statement made on 3 July 2021 with no updates
|
|
|
06 Oct 2020
|
06 Oct 2020
Confirmation statement made on 3 July 2020 with no updates
|
|
|
04 Aug 2020
|
04 Aug 2020
Director's details changed for Mr Paul Anthony Nicholas on 29 July 2020
|
|
|
05 Jul 2019
|
05 Jul 2019
Confirmation statement made on 3 July 2019 with updates
|
|
|
13 Sep 2018
|
13 Sep 2018
Director's details changed for Mr Andre Joseph Blais on 28 August 2018
|
|
|
13 Sep 2018
|
13 Sep 2018
Director's details changed for Mr Andre Joseph Blais on 13 September 2018
|
|
|
29 Aug 2018
|
29 Aug 2018
Director's details changed for Mr Paul Anthony Nicholas on 28 August 2018
|
|
|
28 Aug 2018
|
28 Aug 2018
Director's details changed for Mr Michael John Nicholas on 28 August 2018
|
|
|
28 Aug 2018
|
28 Aug 2018
Secretary's details changed for Mr Michael John Nicholas on 28 August 2018
|
|
|
01 Aug 2018
|
01 Aug 2018
Confirmation statement made on 3 July 2018 with updates
|