|
|
28 May 2025
|
28 May 2025
Confirmation statement made on 24 May 2025 with updates
|
|
|
04 Jun 2024
|
04 Jun 2024
Confirmation statement made on 24 May 2024 with no updates
|
|
|
29 Feb 2024
|
29 Feb 2024
Termination of appointment of Peter Laurence Appleton as a secretary on 31 December 2023
|
|
|
29 Feb 2024
|
29 Feb 2024
Termination of appointment of Peter Laurence Appleton as a director on 31 December 2023
|
|
|
21 Feb 2024
|
21 Feb 2024
Registered office address changed from 55 Loudoun Road St. John’S Wood London NW1 0DL United Kingdom to 55 Loudoun Road St. John’S Wood London NW8 0DL on 21 February 2024
|
|
|
14 Dec 2023
|
14 Dec 2023
Registered office address changed from Churchill Court 3 Manor Royal Crawley West Sussex RH10 9LU England to 55 Loudoun Road St. John’S Wood London NW1 0DL on 14 December 2023
|
|
|
24 May 2023
|
24 May 2023
Confirmation statement made on 24 May 2023 with no updates
|
|
|
01 Jun 2022
|
01 Jun 2022
Confirmation statement made on 24 May 2022 with updates
|
|
|
28 May 2021
|
28 May 2021
Confirmation statement made on 24 May 2021 with no updates
|
|
|
03 Jun 2020
|
03 Jun 2020
Confirmation statement made on 24 May 2020 with no updates
|
|
|
13 Jun 2019
|
13 Jun 2019
Registered office address changed from Barlow House Crompton Fields Crompton Way Crawley West Sussex RH10 9QB to Churchill Court 3 Manor Royal Crawley West Sussex RH10 9LU on 13 June 2019
|
|
|
28 May 2019
|
28 May 2019
Confirmation statement made on 24 May 2019 with no updates
|
|
|
18 Jun 2018
|
18 Jun 2018
Confirmation statement made on 24 May 2018 with no updates
|
|
|
24 May 2017
|
24 May 2017
Confirmation statement made on 24 May 2017 with updates
|
|
|
24 Jun 2016
|
24 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
|