|
|
30 Jan 2026
|
30 Jan 2026
Confirmation statement made on 30 January 2026 with updates
|
|
|
04 Sep 2025
|
04 Sep 2025
Cessation of Christopher Basil Henley as a person with significant control on 4 September 2025
|
|
|
30 Mar 2025
|
30 Mar 2025
Confirmation statement made on 7 February 2025 with no updates
|
|
|
14 Mar 2024
|
14 Mar 2024
Confirmation statement made on 7 February 2024 with no updates
|
|
|
16 Feb 2023
|
16 Feb 2023
Confirmation statement made on 7 February 2023 with no updates
|
|
|
26 Jul 2022
|
26 Jul 2022
Registration of charge 087772460001, created on 21 July 2022
|
|
|
13 May 2022
|
13 May 2022
Termination of appointment of Christopher Basil Henley as a director on 13 May 2022
|
|
|
13 May 2022
|
13 May 2022
Registered office address changed from 38 Jennings Road 38 Jennings Road London SE22 9JU England to 38 Jennings Road London SE22 9JU on 13 May 2022
|
|
|
13 May 2022
|
13 May 2022
Registered office address changed from 55 Napier Avenue London SW6 3PS to 38 Jennings Road 38 Jennings Road London SE22 9JU on 13 May 2022
|
|
|
10 Mar 2022
|
10 Mar 2022
Confirmation statement made on 7 February 2022 with no updates
|
|
|
07 Apr 2021
|
07 Apr 2021
Confirmation statement made on 7 February 2021 with no updates
|
|
|
13 Mar 2020
|
13 Mar 2020
Confirmation statement made on 7 February 2020 with no updates
|
|
|
13 Feb 2019
|
13 Feb 2019
Confirmation statement made on 7 February 2019 with no updates
|
|
|
23 Feb 2018
|
23 Feb 2018
Confirmation statement made on 7 February 2018 with no updates
|
|
|
07 Feb 2017
|
07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
|
|
|
23 Jan 2017
|
23 Jan 2017
Certificate of change of name
|