|
|
03 Nov 2025
|
03 Nov 2025
Confirmation statement made on 28 September 2025 with no updates
|
|
|
26 Nov 2024
|
26 Nov 2024
Confirmation statement made on 28 September 2024 with no updates
|
|
|
31 Oct 2023
|
31 Oct 2023
Confirmation statement made on 28 September 2023 with no updates
|
|
|
12 Oct 2023
|
12 Oct 2023
Cessation of David Lee Alner as a person with significant control on 8 November 2022
|
|
|
20 Sep 2023
|
20 Sep 2023
Certificate of change of name
|
|
|
07 Nov 2022
|
07 Nov 2022
Confirmation statement made on 28 September 2022 with no updates
|
|
|
27 Aug 2022
|
27 Aug 2022
Registered office address changed from First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA to 287 High Street London Colney St. Albans AL2 1EU on 27 August 2022
|
|
|
15 Dec 2021
|
15 Dec 2021
Confirmation statement made on 28 September 2021 with no updates
|
|
|
01 Jul 2021
|
01 Jul 2021
Registered office address changed from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY to First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA on 1 July 2021
|
|
|
12 Feb 2021
|
12 Feb 2021
Resolutions
|
|
|
23 Oct 2020
|
23 Oct 2020
Termination of appointment of David Lee Alner as a director on 23 October 2020
|
|
|
09 Oct 2020
|
09 Oct 2020
Confirmation statement made on 28 September 2020 with no updates
|
|
|
21 Oct 2019
|
21 Oct 2019
Confirmation statement made on 28 September 2019 with updates
|
|
|
21 Oct 2019
|
21 Oct 2019
Notification of Virginia Rabbitts as a person with significant control on 16 September 2019
|
|
|
21 Oct 2019
|
21 Oct 2019
Termination of appointment of Joanna May Rabbitts as a director on 16 September 2019
|
|
|
21 Oct 2019
|
21 Oct 2019
Cessation of Joanna May Rabbitts as a person with significant control on 16 September 2019
|
|
|
21 Oct 2019
|
21 Oct 2019
Appointment of Ms Virginia Mary Rabbitts as a director on 16 September 2019
|
|
|
15 Oct 2018
|
15 Oct 2018
Confirmation statement made on 28 September 2018 with no updates
|