|
|
30 Apr 2025
|
30 Apr 2025
Confirmation statement made on 30 April 2025 with no updates
|
|
|
06 Nov 2024
|
06 Nov 2024
Change of details for Mr Delvin Biggs as a person with significant control on 1 November 2024
|
|
|
13 May 2024
|
13 May 2024
Confirmation statement made on 30 April 2024 with no updates
|
|
|
12 May 2023
|
12 May 2023
Confirmation statement made on 30 April 2023 with no updates
|
|
|
13 May 2022
|
13 May 2022
Confirmation statement made on 30 April 2022 with no updates
|
|
|
10 May 2021
|
10 May 2021
Confirmation statement made on 30 April 2021 with no updates
|
|
|
17 Jun 2020
|
17 Jun 2020
Confirmation statement made on 30 April 2020 with no updates
|
|
|
11 May 2019
|
11 May 2019
Confirmation statement made on 30 April 2019 with updates
|
|
|
28 Aug 2018
|
28 Aug 2018
Registered office address changed from Suite 144 Chremma House 14 London Road Guildford Surrey GU1 2AG England to Office 36 28 Old Brompton Road London SW7 3SS on 28 August 2018
|
|
|
16 May 2018
|
16 May 2018
Confirmation statement made on 30 April 2018 with no updates
|
|
|
07 Aug 2017
|
07 Aug 2017
Registered office address changed from Bank Chambers 29 High Street Ewell Surrey KT17 1SB to Suite 144 Chremma House 14 London Road Guildford Surrey GU1 2AG on 7 August 2017
|
|
|
29 Jul 2017
|
29 Jul 2017
Previous accounting period shortened from 31 December 2016 to 31 October 2016
|
|
|
02 May 2017
|
02 May 2017
Confirmation statement made on 30 April 2017 with updates
|
|
|
30 Apr 2017
|
30 Apr 2017
Appointment of Ms Maggel Deetlefs as a director on 1 April 2017
|
|
|
30 Apr 2017
|
30 Apr 2017
Termination of appointment of Pamela Joan Miller as a director on 1 February 2017
|
|
|
30 Apr 2017
|
30 Apr 2017
Termination of appointment of David Watson Miller as a secretary on 1 March 2017
|