|
|
29 May 2025
|
29 May 2025
Confirmation statement made on 23 April 2025 with no updates
|
|
|
22 May 2025
|
22 May 2025
Satisfaction of charge 084972510001 in full
|
|
|
29 Apr 2024
|
29 Apr 2024
Confirmation statement made on 23 April 2024 with no updates
|
|
|
29 Apr 2024
|
29 Apr 2024
Notification of Andrea Elkin as a person with significant control on 22 April 2016
|
|
|
29 Apr 2024
|
29 Apr 2024
Director's details changed for Mr Darren Jay Elkin on 1 April 2024
|
|
|
29 Apr 2024
|
29 Apr 2024
Change of details for Darren Jay Elkin as a person with significant control on 1 April 2024
|
|
|
10 Apr 2024
|
10 Apr 2024
Previous accounting period shortened from 29 April 2024 to 31 March 2024
|
|
|
30 Jan 2024
|
30 Jan 2024
Previous accounting period shortened from 30 April 2023 to 29 April 2023
|
|
|
21 Nov 2023
|
21 Nov 2023
Registration of charge 084972510001, created on 21 November 2023
|
|
|
26 May 2023
|
26 May 2023
Confirmation statement made on 23 April 2023 with updates
|
|
|
03 May 2023
|
03 May 2023
Certificate of change of name
|
|
|
23 Apr 2023
|
23 Apr 2023
Registered office address changed from 11 Hydon Grove Leighwood Fields Cranleigh Surrey GU6 8GG England to Tucepi the Drive Loxwood Billingshurst RH14 0TE on 23 April 2023
|
|
|
10 Jun 2022
|
10 Jun 2022
Confirmation statement made on 23 April 2022 with no updates
|
|
|
04 May 2021
|
04 May 2021
Confirmation statement made on 23 April 2021 with no updates
|
|
|
30 Jul 2020
|
30 Jul 2020
Confirmation statement made on 23 April 2020 with no updates
|
|
|
30 Jul 2020
|
30 Jul 2020
Registered office address changed from 3 Oldfield Wood Woking GU22 8AN England to 11 Hydon Grove Leighwood Fields Cranleigh Surrey GU6 8GG on 30 July 2020
|
|
|
16 Jul 2020
|
16 Jul 2020
Confirmation statement made on 22 April 2020 with no updates
|
|
|
21 May 2019
|
21 May 2019
Confirmation statement made on 22 April 2019 with no updates
|