|
|
10 Sep 2025
|
10 Sep 2025
Change of details for Mr Richard Michel Ney as a person with significant control on 9 September 2025
|
|
|
09 Sep 2025
|
09 Sep 2025
Director's details changed for Mr Richard Michel Ney on 9 September 2025
|
|
|
09 Sep 2025
|
09 Sep 2025
Registered office address changed from 11 Sapte Close Cranleigh Surrey GU6 7HA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 9 September 2025
|
|
|
28 Aug 2025
|
28 Aug 2025
Confirmation statement made on 30 July 2025 with no updates
|
|
|
27 Aug 2024
|
27 Aug 2024
Confirmation statement made on 30 July 2024 with updates
|
|
|
07 Aug 2023
|
07 Aug 2023
Confirmation statement made on 30 July 2023 with updates
|
|
|
29 Aug 2022
|
29 Aug 2022
Confirmation statement made on 30 July 2022 with updates
|
|
|
02 Aug 2021
|
02 Aug 2021
Confirmation statement made on 30 July 2021 with updates
|
|
|
02 Aug 2021
|
02 Aug 2021
Director's details changed for Mr Richard Michel Ney on 2 August 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Director's details changed for Mr Richard Michel Ney on 30 July 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Change of details for Mr Richard Michel Ney as a person with significant control on 30 July 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Registered office address changed from 46 Clare Crescent Leatherhead Surrey KT22 7QZ England to 11 Sapte Close Cranleigh Surrey GU6 7HA on 2 August 2021
|
|
|
13 Sep 2020
|
13 Sep 2020
Confirmation statement made on 30 July 2020 with updates
|
|
|
14 Aug 2019
|
14 Aug 2019
Confirmation statement made on 30 July 2019 with updates
|
|
|
29 Aug 2018
|
29 Aug 2018
Confirmation statement made on 30 July 2018 with updates
|
|
|
29 Aug 2018
|
29 Aug 2018
Change of details for Mr Richard Michel Ney as a person with significant control on 29 August 2018
|
|
|
31 Aug 2017
|
31 Aug 2017
Confirmation statement made on 30 July 2017 with no updates
|