|
|
27 Feb 2026
|
27 Feb 2026
Confirmation statement made on 26 February 2026 with no updates
|
|
|
16 Apr 2025
|
16 Apr 2025
Change of details for Dr. Ella Elizabeth Ada Green as a person with significant control on 15 April 2025
|
|
|
26 Feb 2025
|
26 Feb 2025
Confirmation statement made on 26 February 2025 with no updates
|
|
|
04 Mar 2024
|
04 Mar 2024
Confirmation statement made on 26 February 2024 with no updates
|
|
|
26 Feb 2023
|
26 Feb 2023
Confirmation statement made on 26 February 2023 with no updates
|
|
|
26 Feb 2023
|
26 Feb 2023
Register(s) moved to registered office address White House the Street High Roding Dunmow Essex CM6 1NR
|
|
|
27 Feb 2022
|
27 Feb 2022
Confirmation statement made on 26 February 2022 with no updates
|
|
|
28 Apr 2021
|
28 Apr 2021
Confirmation statement made on 26 February 2021 with updates
|
|
|
09 Dec 2020
|
09 Dec 2020
Registered office address changed from 78 York Street London W1H 1DP England to White House the Street High Roding Dunmow Essex CM6 1NR on 9 December 2020
|
|
|
27 May 2020
|
27 May 2020
Change of details for Dr Mark Christopher Greenhalgh as a person with significant control on 1 January 2020
|
|
|
30 Apr 2020
|
30 Apr 2020
Confirmation statement made on 26 February 2020 with no updates
|
|
|
13 Jan 2020
|
13 Jan 2020
Director's details changed for Dr Mark Christopher Greenhalgh on 1 January 2020
|
|
|
26 Feb 2019
|
26 Feb 2019
Confirmation statement made on 26 February 2019 with no updates
|
|
|
15 Mar 2018
|
15 Mar 2018
Confirmation statement made on 6 March 2018 with updates
|
|
|
19 Jun 2017
|
19 Jun 2017
Termination of appointment of Ian Thow Mcnicoll as a director on 16 June 2017
|
|
|
19 Jun 2017
|
19 Jun 2017
Termination of appointment of Ewan Walter Davis as a director on 16 June 2017
|