|
|
28 Nov 2025
|
28 Nov 2025
Confirmation statement made on 28 November 2025 with no updates
|
|
|
27 Jan 2025
|
27 Jan 2025
Confirmation statement made on 18 December 2024 with no updates
|
|
|
20 Dec 2023
|
20 Dec 2023
Confirmation statement made on 18 December 2023 with no updates
|
|
|
04 Jan 2023
|
04 Jan 2023
Confirmation statement made on 18 December 2022 with no updates
|
|
|
04 Jan 2023
|
04 Jan 2023
Change of details for Mr Jason Michael Whelan as a person with significant control on 3 January 2023
|
|
|
20 Dec 2021
|
20 Dec 2021
Confirmation statement made on 18 December 2021 with updates
|
|
|
19 Dec 2020
|
19 Dec 2020
Resolutions
|
|
|
18 Dec 2020
|
18 Dec 2020
Confirmation statement made on 18 December 2020 with updates
|
|
|
02 Nov 2020
|
02 Nov 2020
Confirmation statement made on 16 October 2020 with no updates
|
|
|
02 Nov 2020
|
02 Nov 2020
Register inspection address has been changed from 127 Rylston Road London SW6 7HP England to 83 Cottenham Park Road London SW20 0DR
|
|
|
04 Nov 2019
|
04 Nov 2019
Registered office address changed from 127 Rylston Road London SW6 7HP England to 83 Cottenham Park Road London SW20 0DR on 4 November 2019
|
|
|
24 Oct 2019
|
24 Oct 2019
Confirmation statement made on 16 October 2019 with no updates
|
|
|
24 Oct 2019
|
24 Oct 2019
Register inspection address has been changed from 7 Heatherdale Close Kingston upon Thames Surrey KT2 7SU England to 127 Rylston Road London SW6 7HP
|
|
|
24 Oct 2019
|
24 Oct 2019
Register(s) moved to registered office address 127 Rylston Road London SW6 7HP
|
|
|
24 Oct 2019
|
24 Oct 2019
Registered office address changed from 8 Allestree Road London SW6 6AE to 127 Rylston Road London SW6 7HP on 24 October 2019
|
|
|
01 Nov 2018
|
01 Nov 2018
Satisfaction of charge 091788250002 in full
|
|
|
01 Nov 2018
|
01 Nov 2018
Satisfaction of charge 091788250001 in full
|
|
|
16 Oct 2018
|
16 Oct 2018
Confirmation statement made on 16 October 2018 with updates
|