|
|
24 Apr 2025
|
24 Apr 2025
Confirmation statement made on 22 April 2025 with updates
|
|
|
23 Apr 2025
|
23 Apr 2025
Registered office address changed from Jordans Partridge Lane Rusper Horsham RH12 4RW England to C/O Able & Young Airport House Purley Way Croydon Surrey CR0 0XZ on 23 April 2025
|
|
|
23 Apr 2025
|
23 Apr 2025
Director's details changed for Mr Andrew Nicholson on 22 April 2025
|
|
|
23 Apr 2025
|
23 Apr 2025
Change of details for Mr Andrew Nicholson as a person with significant control on 22 April 2025
|
|
|
07 May 2024
|
07 May 2024
Confirmation statement made on 22 April 2024 with updates
|
|
|
24 Apr 2023
|
24 Apr 2023
Confirmation statement made on 22 April 2023 with updates
|
|
|
24 Apr 2023
|
24 Apr 2023
Change of details for Mr Andrew James Nicholson as a person with significant control on 22 April 2023
|
|
|
24 Apr 2023
|
24 Apr 2023
Change of details for Miss Rebecca Jayne Packham as a person with significant control on 22 April 2023
|
|
|
22 Apr 2022
|
22 Apr 2022
Confirmation statement made on 22 April 2022 with no updates
|
|
|
22 Apr 2021
|
22 Apr 2021
Confirmation statement made on 22 April 2021 with updates
|
|
|
22 Apr 2021
|
22 Apr 2021
Notification of Andrew James Nicholson as a person with significant control on 6 April 2016
|
|
|
20 Apr 2021
|
20 Apr 2021
Director's details changed for Miss Rebecca Wilson on 27 June 2015
|
|
|
27 Jul 2020
|
27 Jul 2020
Confirmation statement made on 24 July 2020 with no updates
|
|
|
04 Aug 2019
|
04 Aug 2019
Confirmation statement made on 24 July 2019 with no updates
|
|
|
08 Feb 2019
|
08 Feb 2019
Registered office address changed from 44 Highbank Brighton East Sussex BN1 5GB to Jordans Partridge Lane Rusper Horsham RH12 4RW on 8 February 2019
|
|
|
24 Jul 2018
|
24 Jul 2018
Confirmation statement made on 24 July 2018 with no updates
|
|
|
01 Aug 2017
|
01 Aug 2017
Confirmation statement made on 24 July 2017 with no updates
|