|
|
31 Mar 2026
|
31 Mar 2026
Confirmation statement made on 9 February 2026 with no updates
|
|
|
25 Feb 2025
|
25 Feb 2025
Confirmation statement made on 9 February 2025 with no updates
|
|
|
25 Feb 2025
|
25 Feb 2025
Notification of Elizabeth Stevens as a person with significant control on 6 April 2016
|
|
|
25 Feb 2025
|
25 Feb 2025
Change of details for Mr Andrew Michael Stevens as a person with significant control on 6 April 2016
|
|
|
14 Feb 2024
|
14 Feb 2024
Confirmation statement made on 9 February 2024 with updates
|
|
|
07 Feb 2024
|
07 Feb 2024
Director's details changed for Mr Andrew Michael Stevens on 1 February 2023
|
|
|
07 Feb 2024
|
07 Feb 2024
Director's details changed for Mrs Elizabeth Stevens on 1 February 2023
|
|
|
24 May 2023
|
24 May 2023
Registered office address changed from , Sbc House, Restmor Way Restmor Way, Wallington, Surrey, SM6 7AH, England to 6th Floor 2 London Wall Place London EC2Y 5AU on 24 May 2023
|
|
|
24 Feb 2023
|
24 Feb 2023
Confirmation statement made on 9 February 2023 with no updates
|
|
|
14 Feb 2022
|
14 Feb 2022
Confirmation statement made on 9 February 2022 with no updates
|
|
|
05 Mar 2021
|
05 Mar 2021
Confirmation statement made on 9 February 2021 with no updates
|
|
|
14 Feb 2020
|
14 Feb 2020
Confirmation statement made on 9 February 2020 with no updates
|
|
|
24 May 2019
|
24 May 2019
Appointment of Mrs Elizabeth Stevens as a director on 1 January 2019
|
|
|
26 Feb 2019
|
26 Feb 2019
Confirmation statement made on 9 February 2019 with no updates
|
|
|
09 Mar 2018
|
09 Mar 2018
Registered office address changed from , 41 Oldfields Road, Sutton, Surrey, SM1 2NB to 6th Floor 2 London Wall Place London EC2Y 5AU on 9 March 2018
|
|
|
09 Mar 2018
|
09 Mar 2018
Confirmation statement made on 9 February 2018 with no updates
|