|
|
26 Jun 2025
|
26 Jun 2025
Director's details changed for Mr Troy Joseph Abraham on 9 June 2025
|
|
|
25 Apr 2025
|
25 Apr 2025
Confirmation statement made on 25 March 2025 with no updates
|
|
|
08 Apr 2024
|
08 Apr 2024
Confirmation statement made on 25 March 2024 with no updates
|
|
|
25 Mar 2024
|
25 Mar 2024
Director's details changed for Mr Robert Manley on 25 March 2024
|
|
|
16 May 2023
|
16 May 2023
Confirmation statement made on 12 May 2023 with no updates
|
|
|
15 Jul 2022
|
15 Jul 2022
Registered office address changed from Arch 648 Portslade Road London SW8 3DH England to 6 Arkwright Road Bicester OX26 4SU on 15 July 2022
|
|
|
24 May 2022
|
24 May 2022
Confirmation statement made on 12 May 2022 with updates
|
|
|
24 May 2022
|
24 May 2022
Director's details changed for Mr Troy Joseph Abraham on 20 May 2022
|
|
|
24 May 2022
|
24 May 2022
Director's details changed for Mrs Veronica Cappai on 20 May 2022
|
|
|
03 May 2022
|
03 May 2022
Appointment of Mrs Veronica Cappai as a director on 1 January 2022
|
|
|
24 May 2021
|
24 May 2021
Confirmation statement made on 12 May 2021 with updates
|
|
|
12 May 2020
|
12 May 2020
Confirmation statement made on 12 May 2020 with updates
|
|
|
20 Feb 2020
|
20 Feb 2020
Withdrawal of a person with significant control statement on 20 February 2020
|
|
|
30 Jan 2020
|
30 Jan 2020
Director's details changed for Mr Robert Manley on 30 January 2020
|
|
|
12 Sep 2019
|
12 Sep 2019
Registered office address changed from Unit 5 Riverside Reach Gartons Way London SW11 3SX England to Arch 648 Portslade Road London SW8 3DH on 12 September 2019
|
|
|
12 Sep 2019
|
12 Sep 2019
Change of details for Mr Robert Kieran Manley as a person with significant control on 6 August 2019
|
|
|
18 Jul 2019
|
18 Jul 2019
Confirmation statement made on 20 June 2019 with updates
|
|
|
18 Jul 2019
|
18 Jul 2019
Notification of Robert Kieran Manley as a person with significant control on 1 January 2018
|