|
20 Oct 2023
|
20 Oct 2023
Confirmation statement made on 20 October 2023 with updates
|
|
16 Jan 2023
|
16 Jan 2023
Confirmation statement made on 16 January 2023 with updates
|
|
25 Mar 2022
|
25 Mar 2022
Confirmation statement made on 25 March 2022 with updates
|
|
07 Jun 2021
|
07 Jun 2021
Confirmation statement made on 7 June 2021 with updates
|
|
08 Sep 2020
|
08 Sep 2020
Confirmation statement made on 8 September 2020 with updates
|
|
08 Sep 2020
|
08 Sep 2020
Notification of a person with significant control statement
|
|
27 Feb 2020
|
27 Feb 2020
Withdrawal of a person with significant control statement on 27 February 2020
|
|
28 Oct 2019
|
28 Oct 2019
Confirmation statement made on 11 October 2019 with updates
|
|
23 Jan 2019
|
23 Jan 2019
Director's details changed for Mr Antony John Dean on 22 January 2019
|
|
24 Oct 2018
|
24 Oct 2018
Confirmation statement made on 11 October 2018 with updates
|
|
27 Sep 2018
|
27 Sep 2018
Appointment of Mr Antony John Dean as a director on 27 September 2018
|
|
10 Sep 2018
|
10 Sep 2018
Termination of appointment of Maxine Nicola William as a director on 10 September 2018
|
|
10 Sep 2018
|
10 Sep 2018
Termination of appointment of Maxine Nicola William as a secretary on 10 September 2018
|
|
10 Sep 2018
|
10 Sep 2018
Appointment of Gateway Corporate Solutions Limited as a secretary on 10 September 2018
|
|
10 Sep 2018
|
10 Sep 2018
Cessation of Maxine Nicola William as a person with significant control on 10 September 2018
|
|
10 Sep 2018
|
10 Sep 2018
Registered office address changed from 10 Gloucester Road South Kensington London SW7 4RB to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 10 September 2018
|
|
18 Oct 2017
|
18 Oct 2017
Confirmation statement made on 11 October 2017 with no updates
|
|
18 Oct 2016
|
18 Oct 2016
Confirmation statement made on 11 October 2016 with updates
|