|
|
25 Mar 2025
|
25 Mar 2025
Confirmation statement made on 22 March 2025 with no updates
|
|
|
05 Apr 2024
|
05 Apr 2024
Confirmation statement made on 22 March 2024 with updates
|
|
|
16 Jun 2023
|
16 Jun 2023
Change of details for Mr Francis Joseph Pindar as a person with significant control on 22 March 2022
|
|
|
16 Jun 2023
|
16 Jun 2023
Notification of Joanna Turner as a person with significant control on 22 March 2022
|
|
|
14 Jun 2023
|
14 Jun 2023
Confirmation statement made on 22 March 2023 with updates
|
|
|
17 May 2023
|
17 May 2023
Statement of capital following an allotment of shares on 22 March 2022
|
|
|
07 May 2022
|
07 May 2022
Confirmation statement made on 21 March 2022 with no updates
|
|
|
17 May 2021
|
17 May 2021
Registered office address changed from 35 35 Rothesay Avenue London London SW20 8JU England to 35 Rothesay Avenue London SW20 8JU on 17 May 2021
|
|
|
28 Apr 2021
|
28 Apr 2021
Confirmation statement made on 21 March 2021 with no updates
|
|
|
07 Dec 2020
|
07 Dec 2020
Registered office address changed from Wimbletech - Zone 1 Wimbledon Reference Library Wimbledon Hill Road London SW19 7NB United Kingdom to 35 35 Rothesay Avenue London London SW20 8JU on 7 December 2020
|
|
|
16 Apr 2020
|
16 Apr 2020
Confirmation statement made on 21 March 2020 with no updates
|
|
|
21 Mar 2019
|
21 Mar 2019
Confirmation statement made on 21 March 2019 with no updates
|
|
|
19 Oct 2018
|
19 Oct 2018
Director's details changed for Mr Francis Pindar on 18 October 2018
|
|
|
19 Oct 2018
|
19 Oct 2018
Registered office address changed from 10 Woodlands Road Little Bookham Surrey KT23 4HF to Wimbletech - Zone 1 Wimbledon Reference Library Wimbledon Hill Road London SW19 7NB on 19 October 2018
|
|
|
19 Oct 2018
|
19 Oct 2018
Change of details for Mr Francis Joseph Pindar as a person with significant control on 19 October 2018
|
|
|
03 Apr 2018
|
03 Apr 2018
Confirmation statement made on 21 March 2018 with no updates
|