|
|
30 Mar 2026
|
30 Mar 2026
Confirmation statement made on 29 January 2026 with no updates
|
|
|
31 Oct 2025
|
31 Oct 2025
Amended micro company accounts made up to 31 January 2024
|
|
|
03 Mar 2025
|
03 Mar 2025
Confirmation statement made on 29 January 2025 with no updates
|
|
|
10 Jan 2025
|
10 Jan 2025
Amended micro company accounts made up to 31 January 2024
|
|
|
19 Mar 2024
|
19 Mar 2024
Confirmation statement made on 29 January 2024 with no updates
|
|
|
07 Aug 2023
|
07 Aug 2023
Registered office address changed from Kirkleas Old Road Buckland Betchworth Surrey RH3 7DZ to 45 Hanover Gardens London SE11 5TN on 7 August 2023
|
|
|
01 Apr 2023
|
01 Apr 2023
Confirmation statement made on 29 January 2023 with no updates
|
|
|
01 Apr 2023
|
01 Apr 2023
Change of details for Mr Malcolom Mercer Trice as a person with significant control on 1 April 2023
|
|
|
01 Apr 2023
|
01 Apr 2023
Notification of Lindsey Anne Trice as a person with significant control on 1 April 2023
|
|
|
25 Mar 2022
|
25 Mar 2022
Confirmation statement made on 29 January 2022 with no updates
|
|
|
07 Apr 2021
|
07 Apr 2021
Confirmation statement made on 29 January 2021 with no updates
|
|
|
05 Mar 2020
|
05 Mar 2020
Confirmation statement made on 29 January 2020 with updates
|
|
|
23 Dec 2019
|
23 Dec 2019
Statement of capital following an allotment of shares on 1 February 2019
|
|
|
22 Jul 2019
|
22 Jul 2019
Director's details changed for Mrs Lindsey Ann Trice on 17 July 2019
|
|
|
03 Feb 2019
|
03 Feb 2019
Confirmation statement made on 29 January 2019 with no updates
|
|
|
02 Mar 2018
|
02 Mar 2018
Confirmation statement made on 29 January 2018 with updates
|
|
|
06 Feb 2018
|
06 Feb 2018
Statement of capital following an allotment of shares on 1 February 2015
|