|
|
07 May 2025
|
07 May 2025
Confirmation statement made on 30 April 2025 with updates
|
|
|
30 Apr 2025
|
30 Apr 2025
Director's details changed for Mr David George Peter Stone on 1 April 2025
|
|
|
30 Apr 2025
|
30 Apr 2025
Change of details for Mrs Gillian Elizabeth Stone as a person with significant control on 17 April 2025
|
|
|
30 Apr 2025
|
30 Apr 2025
Change of details for Mr David George Peters Stone as a person with significant control on 1 April 2025
|
|
|
30 Apr 2025
|
30 Apr 2025
Secretary's details changed for Mr David George Peters Stone on 1 April 2025
|
|
|
30 Apr 2025
|
30 Apr 2025
Registered office address changed from Old Gun Court North Street Dorking Surrey RH4 1DE United Kingdom to Suite C 2 North Street Dorking Surrey RH4 1DN on 30 April 2025
|
|
|
01 May 2024
|
01 May 2024
Confirmation statement made on 30 April 2024 with updates
|
|
|
25 Jan 2024
|
25 Jan 2024
Change of details for Mr David George Peters Stone as a person with significant control on 31 March 2023
|
|
|
25 Jan 2024
|
25 Jan 2024
Notification of Gillian Elizabeth Stone as a person with significant control on 31 March 2023
|
|
|
24 May 2023
|
24 May 2023
Confirmation statement made on 30 April 2023 with updates
|
|
|
04 May 2022
|
04 May 2022
Confirmation statement made on 30 April 2022 with updates
|
|
|
06 May 2021
|
06 May 2021
Confirmation statement made on 30 April 2021 with updates
|
|
|
06 May 2021
|
06 May 2021
Change of details for Mr David George Peters Stone as a person with significant control on 21 August 2020
|
|
|
06 May 2021
|
06 May 2021
Cessation of William Stuart Corry as a person with significant control on 21 August 2020
|
|
|
05 Oct 2020
|
05 Oct 2020
Certificate of change of name
|
|
|
05 Oct 2020
|
05 Oct 2020
Change of name notice
|
|
|
19 Jun 2020
|
19 Jun 2020
Confirmation statement made on 30 April 2020 with updates
|
|
|
09 Apr 2020
|
09 Apr 2020
Termination of appointment of William Stuart Corry as a director on 1 April 2020
|