|
|
03 Feb 2026
|
03 Feb 2026
Confirmation statement made on 3 February 2026 with updates
|
|
|
10 Feb 2025
|
10 Feb 2025
Confirmation statement made on 3 February 2025 with updates
|
|
|
06 Feb 2025
|
06 Feb 2025
Director's details changed for Mr James Thomas Hill on 30 January 2025
|
|
|
06 Feb 2025
|
06 Feb 2025
Change of details for Mr James Thomas Hill as a person with significant control on 30 January 2025
|
|
|
09 Feb 2024
|
09 Feb 2024
Confirmation statement made on 3 February 2024 with no updates
|
|
|
20 Jan 2024
|
20 Jan 2024
Amended accounts made up to 31 December 2022
|
|
|
09 Mar 2023
|
09 Mar 2023
Confirmation statement made on 3 February 2023 with no updates
|
|
|
29 Sep 2022
|
29 Sep 2022
Registered office address changed from Flat a 61 Pulross Road London SW9 8AB England to Flat 17 36 Crimscott Street the Crosse London SE1 5YQ on 29 September 2022
|
|
|
08 Mar 2022
|
08 Mar 2022
Confirmation statement made on 3 February 2022 with no updates
|
|
|
18 Feb 2021
|
18 Feb 2021
Confirmation statement made on 3 February 2021 with no updates
|
|
|
30 Mar 2020
|
30 Mar 2020
Registered office address changed from 8 Brewhouse Court Wheel Lane Lichfield WS13 7QP England to Flat a 61 Pulross Road London SW9 8AB on 30 March 2020
|
|
|
27 Feb 2020
|
27 Feb 2020
Registered office address changed from Flat 66 Tyndale Mansions Upper Street London N1 2XG England to 8 Brewhouse Court Wheel Lane Lichfield WS13 7QP on 27 February 2020
|
|
|
06 Feb 2020
|
06 Feb 2020
Confirmation statement made on 3 February 2020 with no updates
|
|
|
01 May 2019
|
01 May 2019
Registered office address changed from 4 Shelley Court Parkleys Ham Richmond TW10 5LT England to Flat 66 Tyndale Mansions Upper Street London N1 2XG on 1 May 2019
|
|
|
21 Feb 2019
|
21 Feb 2019
Confirmation statement made on 3 February 2019 with no updates
|
|
|
22 Feb 2018
|
22 Feb 2018
Confirmation statement made on 3 February 2018 with no updates
|