|
|
28 Feb 2026
|
28 Feb 2026
Confirmation statement made on 28 February 2026 with updates
|
|
|
25 Nov 2025
|
25 Nov 2025
Director's details changed for Mr Ian Bogle on 25 November 2025
|
|
|
03 Mar 2025
|
03 Mar 2025
Confirmation statement made on 1 March 2025 with no updates
|
|
|
22 Oct 2024
|
22 Oct 2024
Director's details changed for Mr Ian Bogle on 20 October 2024
|
|
|
30 Sep 2024
|
30 Sep 2024
Previous accounting period shortened from 31 December 2023 to 30 December 2023
|
|
|
04 Jul 2024
|
04 Jul 2024
Director's details changed for Mr Ian Bogle on 1 July 2024
|
|
|
04 Jul 2024
|
04 Jul 2024
Change of details for Mr Ian Bogle as a person with significant control on 4 July 2024
|
|
|
25 Apr 2024
|
25 Apr 2024
Secretary's details changed for Bruce Nash Beresford on 24 April 2024
|
|
|
24 Apr 2024
|
24 Apr 2024
Director's details changed for Mr Bruce Nash Beresford on 24 April 2024
|
|
|
01 Mar 2024
|
01 Mar 2024
Confirmation statement made on 1 March 2024 with no updates
|
|
|
13 Mar 2023
|
13 Mar 2023
Confirmation statement made on 1 March 2023 with no updates
|
|
|
01 Mar 2022
|
01 Mar 2022
Confirmation statement made on 1 March 2022 with no updates
|
|
|
15 Mar 2021
|
15 Mar 2021
Confirmation statement made on 1 March 2021 with no updates
|
|
|
20 Jul 2020
|
20 Jul 2020
Director's details changed for Mr Ian Bogle on 15 July 2020
|
|
|
19 Jun 2020
|
19 Jun 2020
Registration of charge 079308350003, created on 15 June 2020
|
|
|
16 Jun 2020
|
16 Jun 2020
Registered office address changed from 105 / 107 Freston Road London W10 6TZ United Kingdom to 105 / 107 Freston Road London W11 4BD on 16 June 2020
|
|
|
15 Jun 2020
|
15 Jun 2020
Registered office address changed from 5th Floor Elizabeth House Block Ii 39 York Road London SE1 7NQ to 105 / 107 Freston Road London W10 6TZ on 15 June 2020
|
|
|
21 May 2020
|
21 May 2020
Satisfaction of charge 079308350002 in full
|
|
|
14 Feb 2020
|
14 Feb 2020
Confirmation statement made on 1 February 2020 with no updates
|