|
|
19 Sep 2025
|
19 Sep 2025
Change of details for Miss Lisa Michelle Friedl as a person with significant control on 19 September 2025
|
|
|
19 Sep 2025
|
19 Sep 2025
Director's details changed for Miss Lisa Michelle Friedl on 19 September 2025
|
|
|
16 Sep 2025
|
16 Sep 2025
Registered office address changed from 64 a Pembridge Villas Notting Hill London W11 3ET to Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH on 16 September 2025
|
|
|
16 Sep 2025
|
16 Sep 2025
Director's details changed for Miss Lisa Michelle Friedl on 9 April 2017
|
|
|
16 Sep 2025
|
16 Sep 2025
Change of details for Miss Lisa Michelle Friedl as a person with significant control on 9 April 2017
|
|
|
18 Apr 2025
|
18 Apr 2025
Confirmation statement made on 4 April 2025 with no updates
|
|
|
15 Apr 2024
|
15 Apr 2024
Confirmation statement made on 4 April 2024 with no updates
|
|
|
04 Apr 2023
|
04 Apr 2023
Confirmation statement made on 4 April 2023 with no updates
|
|
|
20 Apr 2022
|
20 Apr 2022
Confirmation statement made on 9 April 2022 with no updates
|
|
|
22 Apr 2021
|
22 Apr 2021
Confirmation statement made on 9 April 2021 with no updates
|
|
|
22 Apr 2020
|
22 Apr 2020
Confirmation statement made on 9 April 2020 with no updates
|
|
|
20 Apr 2019
|
20 Apr 2019
Confirmation statement made on 9 April 2019 with no updates
|
|
|
16 Apr 2018
|
16 Apr 2018
Confirmation statement made on 9 April 2018 with no updates
|
|
|
09 Apr 2017
|
09 Apr 2017
Confirmation statement made on 9 April 2017 with updates
|
|
|
02 May 2016
|
02 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
|