|
|
29 May 2025
|
29 May 2025
Confirmation statement made on 16 May 2025 with no updates
|
|
|
16 May 2024
|
16 May 2024
Confirmation statement made on 16 May 2024 with no updates
|
|
|
08 Jun 2023
|
08 Jun 2023
Confirmation statement made on 16 May 2023 with no updates
|
|
|
24 May 2023
|
24 May 2023
Satisfaction of charge 097198750003 in full
|
|
|
30 May 2022
|
30 May 2022
Confirmation statement made on 16 May 2022 with no updates
|
|
|
11 Nov 2021
|
11 Nov 2021
Change of details for Mr Michael Lewis Kingsley as a person with significant control on 11 November 2021
|
|
|
11 Nov 2021
|
11 Nov 2021
Director's details changed for Mr Michael Lewis Kingsley on 11 November 2021
|
|
|
12 Oct 2021
|
12 Oct 2021
Registration of charge 097198750003, created on 6 October 2021
|
|
|
01 Oct 2021
|
01 Oct 2021
Satisfaction of charge 097198750001 in full
|
|
|
10 Jun 2021
|
10 Jun 2021
Confirmation statement made on 16 May 2021 with no updates
|
|
|
26 May 2020
|
26 May 2020
Confirmation statement made on 16 May 2020 with no updates
|
|
|
30 May 2019
|
30 May 2019
Confirmation statement made on 16 May 2019 with no updates
|
|
|
15 Mar 2019
|
15 Mar 2019
Change of details for Mr Benjamin Marc Elliot Sokel as a person with significant control on 15 March 2019
|
|
|
15 Mar 2019
|
15 Mar 2019
Change of details for Mr Michael Lewis Kingsley as a person with significant control on 15 March 2019
|
|
|
15 Mar 2019
|
15 Mar 2019
Director's details changed for Mr Michael Lewis Kingsley on 15 March 2019
|
|
|
15 Mar 2019
|
15 Mar 2019
Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019
|
|
|
15 Mar 2019
|
15 Mar 2019
Director's details changed for Mr Benjamin Marc Elliot Sokel on 15 March 2019
|