|
|
09 Jul 2025
|
09 Jul 2025
Confirmation statement made on 27 June 2025 with no updates
|
|
|
16 Jul 2024
|
16 Jul 2024
Confirmation statement made on 27 June 2024 with no updates
|
|
|
27 Jun 2023
|
27 Jun 2023
Confirmation statement made on 27 June 2023 with no updates
|
|
|
13 Jul 2022
|
13 Jul 2022
Confirmation statement made on 1 July 2022 with no updates
|
|
|
16 Jul 2021
|
16 Jul 2021
Confirmation statement made on 1 July 2021 with no updates
|
|
|
14 Jul 2020
|
14 Jul 2020
Confirmation statement made on 1 July 2020 with no updates
|
|
|
26 Mar 2020
|
26 Mar 2020
Registered office address changed from 42 Mineral Street London SE18 1QR England to 54 Birling Road Erith DA8 3JF on 26 March 2020
|
|
|
16 Jul 2019
|
16 Jul 2019
Confirmation statement made on 1 July 2019 with no updates
|
|
|
19 Jul 2018
|
19 Jul 2018
Registered office address changed from 28 Rochfort House Grove Street London SE8 3LX England to 42 Mineral Street London SE18 1QR on 19 July 2018
|
|
|
19 Jul 2018
|
19 Jul 2018
Confirmation statement made on 1 July 2018 with no updates
|
|
|
09 Oct 2017
|
09 Oct 2017
Registered office address changed from 16 Buffers Lane Leatherhead Surrey KT22 7XG to 28 Rochfort House Grove Street London SE8 3LX on 9 October 2017
|
|
|
12 Jul 2017
|
12 Jul 2017
Confirmation statement made on 1 July 2017 with no updates
|
|
|
08 Feb 2017
|
08 Feb 2017
Appointment of Ms Tracey Ndlovu as a director on 1 August 2016
|
|
|
05 Jan 2017
|
05 Jan 2017
Termination of appointment of Tracey Ndlovu as a director on 1 August 2016
|
|
|
22 Aug 2016
|
22 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
|