|
|
03 Sep 2025
|
03 Sep 2025
Confirmation statement made on 21 August 2025 with updates
|
|
|
28 Aug 2024
|
28 Aug 2024
Confirmation statement made on 21 August 2024 with updates
|
|
|
05 Sep 2023
|
05 Sep 2023
Confirmation statement made on 21 August 2023 with updates
|
|
|
31 Aug 2022
|
31 Aug 2022
Confirmation statement made on 21 August 2022 with updates
|
|
|
02 Sep 2021
|
02 Sep 2021
Confirmation statement made on 21 August 2021 with updates
|
|
|
02 Sep 2021
|
02 Sep 2021
Change of details for Miss Tanya Stephanie Noor as a person with significant control on 21 August 2021
|
|
|
06 Dec 2020
|
06 Dec 2020
Appointment of Mr Dylan Scoffield as a director on 6 December 2020
|
|
|
24 Aug 2020
|
24 Aug 2020
Confirmation statement made on 21 August 2020 with no updates
|
|
|
03 Sep 2019
|
03 Sep 2019
Confirmation statement made on 21 August 2019 with no updates
|
|
|
02 May 2019
|
02 May 2019
Amended micro company accounts made up to 31 May 2016
|
|
|
02 May 2019
|
02 May 2019
Amended micro company accounts made up to 31 May 2017
|
|
|
02 May 2019
|
02 May 2019
Amended micro company accounts made up to 31 May 2015
|
|
|
04 Sep 2018
|
04 Sep 2018
Registered office address changed from 50 Jacob Street Liverpool Merseyside L8 4TQ England to 7 Hosford House 48-52 Devonshire Road Forest Hill London SE23 3SU on 4 September 2018
|
|
|
03 Sep 2018
|
03 Sep 2018
Resolutions
|
|
|
21 Aug 2018
|
21 Aug 2018
Confirmation statement made on 21 August 2018 with updates
|
|
|
21 Aug 2018
|
21 Aug 2018
Notification of Tanya Stephanie Noor as a person with significant control on 21 August 2018
|
|
|
21 Aug 2018
|
21 Aug 2018
Cessation of Cheryl Hill as a person with significant control on 21 August 2018
|
|
|
21 Aug 2018
|
21 Aug 2018
Termination of appointment of Cheryl Hill as a director on 21 August 2018
|