|
|
21 May 2025
|
21 May 2025
Confirmation statement made on 15 May 2025 with updates
|
|
|
28 May 2024
|
28 May 2024
Confirmation statement made on 15 May 2024 with updates
|
|
|
29 Apr 2024
|
29 Apr 2024
Statement of capital following an allotment of shares on 31 January 2024
|
|
|
25 May 2023
|
25 May 2023
Confirmation statement made on 15 May 2023 with updates
|
|
|
25 May 2023
|
25 May 2023
Appointment of Mrs Amanda Claire Maddox as a secretary on 16 May 2022
|
|
|
02 Aug 2022
|
02 Aug 2022
Statement of capital following an allotment of shares on 22 June 2022
|
|
|
26 May 2022
|
26 May 2022
Confirmation statement made on 15 May 2022 with no updates
|
|
|
13 Jul 2021
|
13 Jul 2021
Appointment of Mr Joe Michael Holloway as a director on 13 July 2021
|
|
|
26 May 2021
|
26 May 2021
Confirmation statement made on 15 May 2021 with updates
|
|
|
12 May 2021
|
12 May 2021
Change of details for Mr Michael Gois as a person with significant control on 16 May 2020
|
|
|
01 Jul 2020
|
01 Jul 2020
Confirmation statement made on 15 May 2020 with no updates
|
|
|
04 Dec 2019
|
04 Dec 2019
Amended micro company accounts made up to 31 January 2018
|
|
|
16 Jul 2019
|
16 Jul 2019
Amended micro company accounts made up to 31 January 2018
|
|
|
28 May 2019
|
28 May 2019
Register inspection address has been changed from 42a Raynham Road London W6 0HY England to First Floor, 41a Beavor Lane Beavor Lane First Floor London W6 9BL
|
|
|
28 May 2019
|
28 May 2019
Confirmation statement made on 15 May 2019 with no updates
|
|
|
28 May 2019
|
28 May 2019
Register(s) moved to registered office address 41a Beavor Lane London W6 9BL
|
|
|
28 Jan 2019
|
28 Jan 2019
Registered office address changed from 42a Raynham Road London W6 0HY to 41a Beavor Lane London W6 9BL on 28 January 2019
|