|
|
30 Mar 2026
|
30 Mar 2026
Registered office address changed from 1 Holly Bush Row Dermody Road London SE13 5HB England to 36 Arran Road London SE6 2NL on 30 March 2026
|
|
|
11 Aug 2025
|
11 Aug 2025
Registered office address changed from 8 Richmond Mews London SE6 3AW England to 1 Holly Bush Row Dermody Road London SE13 5HB on 11 August 2025
|
|
|
17 Jul 2025
|
17 Jul 2025
Confirmation statement made on 5 July 2025 with no updates
|
|
|
29 Jan 2025
|
29 Jan 2025
Change of details for Mr Malcolm Mackenzie as a person with significant control on 29 January 2025
|
|
|
18 Jul 2024
|
18 Jul 2024
Confirmation statement made on 5 July 2024 with no updates
|
|
|
17 Jul 2023
|
17 Jul 2023
Confirmation statement made on 5 July 2023 with no updates
|
|
|
18 Jul 2022
|
18 Jul 2022
Confirmation statement made on 5 July 2022 with updates
|
|
|
01 Nov 2021
|
01 Nov 2021
Termination of appointment of Mark Richard Anderton as a director on 24 September 2021
|
|
|
01 Nov 2021
|
01 Nov 2021
Cessation of Mark Richard Anderton as a person with significant control on 24 September 2021
|
|
|
13 Oct 2021
|
13 Oct 2021
Registered office address changed from 8 Richmond Mews 1 Fordmill Road, Catford London SE6 3AW to 8 Richmond Mews London SE6 3AW on 13 October 2021
|
|
|
19 Aug 2021
|
19 Aug 2021
Director's details changed for Mr Mark Richard Anderton on 19 August 2021
|
|
|
19 Aug 2021
|
19 Aug 2021
Change of details for Mr Mark Richard Anderton as a person with significant control on 19 August 2021
|
|
|
19 Jul 2021
|
19 Jul 2021
Confirmation statement made on 5 July 2021 with no updates
|
|
|
12 Aug 2020
|
12 Aug 2020
Confirmation statement made on 5 July 2020 with no updates
|
|
|
19 Jul 2019
|
19 Jul 2019
Confirmation statement made on 5 July 2019 with no updates
|
|
|
10 Jul 2018
|
10 Jul 2018
Confirmation statement made on 5 July 2018 with no updates
|