|
|
17 Jul 2025
|
17 Jul 2025
Confirmation statement made on 11 July 2025 with no updates
|
|
|
13 Aug 2024
|
13 Aug 2024
Confirmation statement made on 11 July 2024 with no updates
|
|
|
13 Aug 2024
|
13 Aug 2024
Director's details changed for Mrs Shana Tanya Howard on 17 August 2023
|
|
|
21 Aug 2023
|
21 Aug 2023
Change of details for Mrs Shana Tanya Howard as a person with significant control on 4 July 2023
|
|
|
18 Aug 2023
|
18 Aug 2023
Registered office address changed from Lynchmere House Linchmere Haslemere GU27 3NG England to 24 Old Bond Street London W1S 4AP on 18 August 2023
|
|
|
24 Jul 2023
|
24 Jul 2023
Confirmation statement made on 11 July 2023 with updates
|
|
|
24 Jul 2023
|
24 Jul 2023
Change of details for Mrs Shana Tanya Howard as a person with significant control on 4 July 2023
|
|
|
24 Jul 2023
|
24 Jul 2023
Cessation of Michael Andrew Howard as a person with significant control on 4 July 2023
|
|
|
24 Jul 2023
|
24 Jul 2023
Termination of appointment of Michael Andrew Howard as a director on 4 July 2023
|
|
|
26 Mar 2023
|
26 Mar 2023
Registered office address changed from 4th Floor the Harlequin Building 65 Southwark Street London SE1 0HR to Lynchmere House Linchmere Haslemere GU27 3NG on 26 March 2023
|
|
|
17 Jan 2023
|
17 Jan 2023
Director's details changed for Mr Michael Andrew Howard on 7 January 2023
|
|
|
12 Jul 2022
|
12 Jul 2022
Confirmation statement made on 11 July 2022 with no updates
|
|
|
12 Jul 2021
|
12 Jul 2021
Confirmation statement made on 11 July 2021 with no updates
|
|
|
25 Jul 2020
|
25 Jul 2020
Confirmation statement made on 11 July 2020 with no updates
|
|
|
29 Nov 2019
|
29 Nov 2019
Registration of charge 086055340004, created on 14 November 2019
|
|
|
26 Nov 2019
|
26 Nov 2019
Registration of charge 086055340003, created on 14 November 2019
|
|
|
13 Nov 2019
|
13 Nov 2019
Registration of charge 086055340002, created on 12 November 2019
|
|
|
12 Nov 2019
|
12 Nov 2019
Registration of charge 086055340001, created on 12 November 2019
|