|
|
13 Aug 2025
|
13 Aug 2025
Information not on the register a notification of the termination of a secretary was removed on 13/08/2025 as it is no longer considered to form part of the register
|
|
|
13 Aug 2025
|
13 Aug 2025
Information not on the register a notification of the appointment of a corporate secretary was removed on 13/08/2025 as it is no longer considered to form part of the register.
|
|
|
18 Jun 2025
|
18 Jun 2025
Director's details changed for Mr Errol Oscar Garner on 17 June 2025
|
|
|
18 Jun 2025
|
18 Jun 2025
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Flat 1, Antro Apartments 21 Box Ridge Avenue Purley CR8 3AS on 18 June 2025
|
|
|
08 Jun 2025
|
08 Jun 2025
Confirmation statement made on 24 May 2025 with updates
|
|
|
01 Aug 2024
|
01 Aug 2024
Sub-division of shares on 29 July 2024
|
|
|
04 Jun 2024
|
04 Jun 2024
Confirmation statement made on 24 May 2024 with no updates
|
|
|
20 Jun 2023
|
20 Jun 2023
Registered office address changed from , Flat 1, Antro Apartments 21 Box Ridge Avenue, Purley, CR8 3AS, England to 71-75 Shelton Street London WC2H 9JQ on 20 June 2023
|
|
|
16 Jun 2023
|
16 Jun 2023
Termination of appointment of Natalie Mai Garner as a director on 16 June 2023
|
|
|
26 May 2023
|
26 May 2023
Confirmation statement made on 24 May 2023 with updates
|
|
|
26 May 2023
|
26 May 2023
Change of details for Mr Errol Oscar Garner as a person with significant control on 24 May 2023
|
|
|
23 May 2023
|
23 May 2023
Registered office address changed from , Suite 75, Maddison House 226 High Street, Croydon, Surrey, CR9 1DF, England to 71-75 Shelton Street London WC2H 9JQ on 23 May 2023
|
|
|
05 Apr 2023
|
05 Apr 2023
Registered office address changed from , Flat 1 Antro Apartments 21 Box Ridge Avenue, Purley, CR8 3AS, England to 71-75 Shelton Street London WC2H 9JQ on 5 April 2023
|
|
|
11 Jul 2022
|
11 Jul 2022
Registered office address changed from , 10 Stanley Square, Carshalton, SM5 4LX, England to 71-75 Shelton Street London WC2H 9JQ on 11 July 2022
|
|
|
24 May 2022
|
24 May 2022
Confirmation statement made on 24 May 2022 with updates
|
|
|
06 Feb 2022
|
06 Feb 2022
Appointment of Mrs Natalie Mai Garner as a director on 26 January 2022
|
|
|
21 Jan 2022
|
21 Jan 2022
Confirmation statement made on 15 January 2022 with updates
|
|
|
20 Jan 2022
|
20 Jan 2022
Registered office address changed from , 89 - 90 3rd Floor, Paul Street, London, EC2A 4NE, United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 20 January 2022
|
|
|
05 Mar 2021
|
05 Mar 2021
Termination of appointment of Rajiv Kapoor as a director on 28 February 2021
|
|
|
05 Mar 2021
|
05 Mar 2021
Cessation of Rajiv Kapoor as a person with significant control on 28 February 2021
|