|
|
03 Jun 2025
|
03 Jun 2025
Confirmation statement made on 20 May 2025 with no updates
|
|
|
16 Dec 2024
|
16 Dec 2024
Registered office address changed from 35 Ballards Lane London N3 1XW England to 4th Floor Calls Landing 36-38 the Calls Leeds LS2 7EW on 16 December 2024
|
|
|
20 May 2024
|
20 May 2024
Confirmation statement made on 20 May 2024 with no updates
|
|
|
23 May 2023
|
23 May 2023
Registered office address changed from C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to 35 Ballards Lane London N3 1XW on 23 May 2023
|
|
|
23 May 2023
|
23 May 2023
Confirmation statement made on 20 May 2023 with no updates
|
|
|
21 Oct 2022
|
21 Oct 2022
Registration of charge 097270830008, created on 19 October 2022
|
|
|
24 May 2022
|
24 May 2022
Confirmation statement made on 20 May 2022 with no updates
|
|
|
25 Apr 2022
|
25 Apr 2022
Termination of appointment of John David Webber as a director on 31 December 2021
|
|
|
09 Jun 2021
|
09 Jun 2021
Appointment of Mr Daniel Alexander Webber as a director on 1 June 2021
|
|
|
27 May 2021
|
27 May 2021
Confirmation statement made on 20 May 2021 with no updates
|
|
|
20 May 2020
|
20 May 2020
Confirmation statement made on 20 May 2020 with no updates
|
|
|
20 Dec 2019
|
20 Dec 2019
Registration of charge 097270830006, created on 17 December 2019
|
|
|
20 Dec 2019
|
20 Dec 2019
Registration of charge 097270830007, created on 17 December 2019
|
|
|
13 Aug 2019
|
13 Aug 2019
Director's details changed for Mr Lionel Gerald Curry on 1 July 2019
|
|
|
07 Jun 2019
|
07 Jun 2019
Registered office address changed from C/O B Webber Holdings Limited Suite 1, 1st Floor 1 Duchess Street London W1W 6AN to C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR on 7 June 2019
|
|
|
24 May 2019
|
24 May 2019
Confirmation statement made on 20 May 2019 with updates
|
|
|
07 Oct 2018
|
07 Oct 2018
Confirmation statement made on 28 September 2018 with updates
|