|
|
21 Nov 2025
|
21 Nov 2025
Confirmation statement made on 13 November 2025 with no updates
|
|
|
03 Dec 2024
|
03 Dec 2024
Confirmation statement made on 13 November 2024 with no updates
|
|
|
14 Nov 2023
|
14 Nov 2023
Confirmation statement made on 13 November 2023 with no updates
|
|
|
04 Jan 2023
|
04 Jan 2023
Confirmation statement made on 13 November 2022 with no updates
|
|
|
22 Nov 2021
|
22 Nov 2021
Confirmation statement made on 13 November 2021 with no updates
|
|
|
12 Jan 2021
|
12 Jan 2021
Confirmation statement made on 13 November 2020 with no updates
|
|
|
08 Jan 2020
|
08 Jan 2020
Director's details changed for Ms Sarah Louise Coker on 8 January 2020
|
|
|
08 Jan 2020
|
08 Jan 2020
Director's details changed for Mr Lee Byde on 8 January 2020
|
|
|
08 Jan 2020
|
08 Jan 2020
Change of details for Ms Sarah Louise Coker as a person with significant control on 8 January 2020
|
|
|
08 Jan 2020
|
08 Jan 2020
Change of details for Mr Lee Byde as a person with significant control on 8 January 2020
|
|
|
08 Jan 2020
|
08 Jan 2020
Registered office address changed from 8 Stanford Close Ruislip Middlesex HA4 7RP to Hillside Chess Way Chorleywood Rickmansworth WD3 5TA on 8 January 2020
|
|
|
28 Nov 2019
|
28 Nov 2019
Confirmation statement made on 13 November 2019 with no updates
|
|
|
26 Nov 2018
|
26 Nov 2018
Confirmation statement made on 13 November 2018 with no updates
|
|
|
24 Nov 2017
|
24 Nov 2017
Confirmation statement made on 13 November 2017 with no updates
|
|
|
25 Nov 2016
|
25 Nov 2016
Confirmation statement made on 13 November 2016 with updates
|
|
|
07 Oct 2016
|
07 Oct 2016
Statement of capital following an allotment of shares on 13 November 2015
|