|
|
13 Mar 2026
|
13 Mar 2026
Confirmation statement made on 13 March 2026 with no updates
|
|
|
13 Mar 2025
|
13 Mar 2025
Confirmation statement made on 13 March 2025 with no updates
|
|
|
17 Apr 2024
|
17 Apr 2024
Confirmation statement made on 13 March 2024 with no updates
|
|
|
19 Apr 2023
|
19 Apr 2023
Confirmation statement made on 13 March 2023 with no updates
|
|
|
19 Apr 2022
|
19 Apr 2022
Confirmation statement made on 13 March 2022 with no updates
|
|
|
13 May 2021
|
13 May 2021
Confirmation statement made on 13 March 2021 with no updates
|
|
|
07 Jul 2020
|
07 Jul 2020
Director's details changed for Mr Stephen Andrew Northfield on 7 July 2020
|
|
|
16 Mar 2020
|
16 Mar 2020
Confirmation statement made on 13 March 2020 with no updates
|
|
|
30 Jan 2020
|
30 Jan 2020
Registered office address changed from 17 Patterns Ltd 95 Beach Street Deal Kent CT14 6JE England to 115 College Road Deal Kent CT14 6BU on 30 January 2020
|
|
|
13 Mar 2019
|
13 Mar 2019
Confirmation statement made on 13 March 2019 with updates
|
|
|
13 Mar 2019
|
13 Mar 2019
Confirmation statement made on 24 February 2019 with no updates
|
|
|
13 Mar 2019
|
13 Mar 2019
Director's details changed for Mr Stephen Andrew Northfield on 13 March 2019
|
|
|
13 Mar 2019
|
13 Mar 2019
Registered office address changed from 57 st Helens Gardens London Greater London W10 6LN to 17 Patterns Ltd 95 Beach Street Deal Kent CT14 6JE on 13 March 2019
|
|
|
13 Mar 2019
|
13 Mar 2019
Change of details for Mr Stephen Northfield as a person with significant control on 19 June 2018
|
|
|
17 Aug 2018
|
17 Aug 2018
Cancellation of shares. Statement of capital on 19 June 2018
|
|
|
17 Aug 2018
|
17 Aug 2018
Statement of capital following an allotment of shares on 19 June 2018
|
|
|
09 Aug 2018
|
09 Aug 2018
Cessation of Nicky Mudie as a person with significant control on 10 July 2018
|