|
|
16 Jun 2025
|
16 Jun 2025
Confirmation statement made on 14 June 2025 with no updates
|
|
|
25 Jun 2024
|
25 Jun 2024
Confirmation statement made on 14 June 2024 with no updates
|
|
|
26 Jun 2023
|
26 Jun 2023
Confirmation statement made on 14 June 2023 with no updates
|
|
|
15 Jun 2022
|
15 Jun 2022
Confirmation statement made on 14 June 2022 with no updates
|
|
|
15 Jun 2021
|
15 Jun 2021
Confirmation statement made on 14 June 2021 with no updates
|
|
|
08 Jul 2020
|
08 Jul 2020
Amended micro company accounts made up to 30 June 2019
|
|
|
22 Jun 2020
|
22 Jun 2020
Secretary's details changed for Mr Daniel Castro Harman on 19 June 2020
|
|
|
22 Jun 2020
|
22 Jun 2020
Secretary's details changed for Mr Daniel Castro Harman on 19 June 2020
|
|
|
19 Jun 2020
|
19 Jun 2020
Director's details changed for Mr David Frankel on 19 June 2020
|
|
|
19 Jun 2020
|
19 Jun 2020
Registered office address changed from 31 the Grove the Grove Reading RG1 4RB England to 31 the Grove Reading RG1 4RB on 19 June 2020
|
|
|
17 Jun 2020
|
17 Jun 2020
Confirmation statement made on 14 June 2020 with no updates
|
|
|
04 Jul 2019
|
04 Jul 2019
Confirmation statement made on 14 June 2019 with no updates
|
|
|
03 Jul 2019
|
03 Jul 2019
Director's details changed for Mr Daniel Michael Sebastian Castro-Harman on 3 July 2019
|
|
|
03 Jul 2019
|
03 Jul 2019
Registered office address changed from 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW United Kingdom to 31 the Grove the Grove Reading RG1 4RB on 3 July 2019
|
|
|
10 Oct 2018
|
10 Oct 2018
Notification of a person with significant control statement
|
|
|
13 Aug 2018
|
13 Aug 2018
Registered office address changed from 1 Theobald Court Theobald Street Borehamwood WD6 4RN England to 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW on 13 August 2018
|
|
|
17 Jul 2018
|
17 Jul 2018
Cessation of Daniel Castro Harman as a person with significant control on 17 July 2018
|