|
|
25 Feb 2026
|
25 Feb 2026
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 66 Paul Street London EC2A 4NA on 25 February 2026
|
|
|
07 May 2025
|
07 May 2025
Confirmation statement made on 4 May 2025 with updates
|
|
|
21 May 2024
|
21 May 2024
Confirmation statement made on 4 May 2024 with no updates
|
|
|
21 May 2023
|
21 May 2023
Confirmation statement made on 4 May 2023 with no updates
|
|
|
02 Dec 2022
|
02 Dec 2022
Registered office address changed from 24 Chiltern Business Centre 63 - 65 Woodside Road Amersham Buckinghamshire HP6 6AA England to 86-90 Paul Street London EC2A 4NE on 2 December 2022
|
|
|
24 Oct 2022
|
24 Oct 2022
Registered office address changed from 77 Marlowes Hemel Hempstead Hertfordshire HP1 1LF England to 24 Chiltern Business Centre 63 - 65 Woodside Road Amersham Buckinghamshire HP6 6AA on 24 October 2022
|
|
|
09 Jun 2022
|
09 Jun 2022
Confirmation statement made on 4 May 2022 with no updates
|
|
|
07 Jul 2021
|
07 Jul 2021
Confirmation statement made on 4 May 2021 with updates
|
|
|
07 Jul 2021
|
07 Jul 2021
Change of details for Mrs Christine Ann Willis as a person with significant control on 30 December 2020
|
|
|
07 Jul 2021
|
07 Jul 2021
Notification of Mark Andrew Rex Willis as a person with significant control on 30 December 2020
|
|
|
07 Jul 2021
|
07 Jul 2021
Statement of capital following an allotment of shares on 30 December 2020
|
|
|
20 Aug 2020
|
20 Aug 2020
Registered office address changed from 75 Wilton Road London SW1V 1DE England to 77 Marlowes Hemel Hempstead Hertfordshire HP1 1LF on 20 August 2020
|
|
|
05 May 2020
|
05 May 2020
Confirmation statement made on 4 May 2020 with no updates
|
|
|
07 Jun 2019
|
07 Jun 2019
Confirmation statement made on 4 May 2019 with no updates
|
|
|
17 May 2018
|
17 May 2018
Confirmation statement made on 4 May 2018 with no updates
|
|
|
07 May 2017
|
07 May 2017
Confirmation statement made on 4 May 2017 with updates
|