|
|
14 Jul 2025
|
14 Jul 2025
Confirmation statement made on 22 June 2025 with updates
|
|
|
22 Jul 2024
|
22 Jul 2024
Confirmation statement made on 22 June 2024 with updates
|
|
|
30 Aug 2023
|
30 Aug 2023
Confirmation statement made on 22 June 2023 with no updates
|
|
|
20 Jul 2022
|
20 Jul 2022
Confirmation statement made on 22 June 2022 with updates
|
|
|
05 Jul 2021
|
05 Jul 2021
Confirmation statement made on 22 June 2021 with updates
|
|
|
25 Jun 2021
|
25 Jun 2021
Cessation of Caroline Anne Syson as a person with significant control on 5 May 2021
|
|
|
22 Jun 2021
|
22 Jun 2021
Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW to Suite 43 Enterprise Centre Warth Park Wellingborough Northants NN9 6GR on 22 June 2021
|
|
|
19 May 2021
|
19 May 2021
Termination of appointment of Caroline Anne Syson as a director on 6 May 2021
|
|
|
23 Nov 2020
|
23 Nov 2020
Satisfaction of charge 1 in full
|
|
|
26 Jun 2020
|
26 Jun 2020
Confirmation statement made on 22 June 2020 with no updates
|
|
|
28 Jun 2019
|
28 Jun 2019
Confirmation statement made on 22 June 2019 with no updates
|
|
|
02 Jul 2018
|
02 Jul 2018
Confirmation statement made on 22 June 2018 with no updates
|
|
|
04 Sep 2017
|
04 Sep 2017
Confirmation statement made on 22 June 2017 with updates
|
|
|
04 Sep 2017
|
04 Sep 2017
Notification of Immanuel Ezekiel as a person with significant control on 1 June 2016
|
|
|
04 Sep 2017
|
04 Sep 2017
Notification of Caroline Syson as a person with significant control on 23 August 2016
|
|
|
07 Sep 2016
|
07 Sep 2016
Certificate of change of name
|