|
|
29 Oct 2025
|
29 Oct 2025
Confirmation statement made on 15 October 2025 with no updates
|
|
|
16 Oct 2024
|
16 Oct 2024
Confirmation statement made on 15 October 2024 with no updates
|
|
|
24 Oct 2023
|
24 Oct 2023
Director's details changed for Stewart Penny on 16 October 2023
|
|
|
23 Oct 2023
|
23 Oct 2023
Change of details for Mr Stewart Penney as a person with significant control on 16 October 2023
|
|
|
23 Oct 2023
|
23 Oct 2023
Director's details changed for Mr Richard Ewart Dunstan on 16 October 2023
|
|
|
23 Oct 2023
|
23 Oct 2023
Registered office address changed from 38 38 Glentrammon Road Orpington BR6 6DF United Kingdom to 38 Glentrammon Road Orpington BR6 6DF on 23 October 2023
|
|
|
16 Oct 2023
|
16 Oct 2023
Confirmation statement made on 15 October 2023 with no updates
|
|
|
16 Oct 2023
|
16 Oct 2023
Registered office address changed from 2 Chase Road Epsom KT19 8TL England to 38 38 Glentrammon Road Orpington BR6 6DF on 16 October 2023
|
|
|
16 Oct 2023
|
16 Oct 2023
Cessation of Richard Ewart Dunstan as a person with significant control on 12 October 2023
|
|
|
29 Aug 2023
|
29 Aug 2023
Notification of Stewart Penney as a person with significant control on 29 August 2023
|
|
|
26 Oct 2022
|
26 Oct 2022
Confirmation statement made on 15 October 2022 with updates
|
|
|
18 Oct 2021
|
18 Oct 2021
Confirmation statement made on 15 October 2021 with updates
|
|
|
11 Nov 2020
|
11 Nov 2020
Confirmation statement made on 15 October 2020 with updates
|
|
|
03 Dec 2019
|
03 Dec 2019
Registered office address changed from C/O Richard Dunstan 14 First Quarter, Blenheim Road Epsom KT19 9QN England to 2 Chase Road Epsom KT19 8TL on 3 December 2019
|
|
|
15 Oct 2019
|
15 Oct 2019
Confirmation statement made on 15 October 2019 with no updates
|
|
|
26 Oct 2018
|
26 Oct 2018
Confirmation statement made on 15 October 2018 with updates
|
|
|
27 Oct 2017
|
27 Oct 2017
Confirmation statement made on 15 October 2017 with updates
|