|
|
03 Jul 2025
|
03 Jul 2025
Confirmation statement made on 18 June 2025 with no updates
|
|
|
11 Jun 2025
|
11 Jun 2025
Registered office address changed from 182 Cabell Road 182 Cabell Road Guildford GU2 8JJ England to 23 Beech Lodge Farm Close Staines-upon-Thames TW18 3EW on 11 June 2025
|
|
|
19 Jun 2024
|
19 Jun 2024
Confirmation statement made on 18 June 2024 with no updates
|
|
|
19 Jun 2023
|
19 Jun 2023
Confirmation statement made on 18 June 2023 with no updates
|
|
|
11 Dec 2022
|
11 Dec 2022
Registered office address changed from The Caduceus Hardwick Lane Lyne Chertsey Surrey KT16 0AA United Kingdom to 182 Cabell Road 182 Cabell Road Guildford GU2 8JJ on 11 December 2022
|
|
|
04 Jul 2022
|
04 Jul 2022
Confirmation statement made on 18 June 2022 with no updates
|
|
|
20 Jul 2021
|
20 Jul 2021
Confirmation statement made on 18 June 2021 with no updates
|
|
|
18 Jun 2020
|
18 Jun 2020
Confirmation statement made on 18 June 2020 with updates
|
|
|
29 Feb 2020
|
29 Feb 2020
Change of details for Mr Michael Graham as a person with significant control on 1 January 2020
|
|
|
02 Feb 2020
|
02 Feb 2020
Notification of Michael Graham as a person with significant control on 1 January 2020
|
|
|
02 Feb 2020
|
02 Feb 2020
Termination of appointment of Liudmyla Brovarnyk as a director on 1 January 2020
|
|
|
02 Feb 2020
|
02 Feb 2020
Appointment of Mr Michael Graham as a director on 1 January 2020
|
|
|
02 Jul 2019
|
02 Jul 2019
Confirmation statement made on 18 June 2019 with no updates
|
|
|
06 Jan 2019
|
06 Jan 2019
Appointment of Mr Michael Graham as a secretary on 1 January 2019
|
|
|
19 Jun 2018
|
19 Jun 2018
Confirmation statement made on 18 June 2018 with no updates
|
|
|
26 Jun 2017
|
26 Jun 2017
Confirmation statement made on 18 June 2017 with updates
|