|
|
20 Oct 2025
|
20 Oct 2025
Confirmation statement made on 19 October 2025 with no updates
|
|
|
21 Oct 2024
|
21 Oct 2024
Confirmation statement made on 19 October 2024 with no updates
|
|
|
19 Oct 2023
|
19 Oct 2023
Confirmation statement made on 19 October 2023 with no updates
|
|
|
28 Oct 2022
|
28 Oct 2022
Confirmation statement made on 19 October 2022 with no updates
|
|
|
30 Sep 2022
|
30 Sep 2022
Resolutions
|
|
|
19 Oct 2021
|
19 Oct 2021
Confirmation statement made on 19 October 2021 with no updates
|
|
|
07 Jun 2021
|
07 Jun 2021
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
|
|
|
15 Dec 2020
|
15 Dec 2020
Resolutions
|
|
|
19 Oct 2020
|
19 Oct 2020
Confirmation statement made on 19 October 2020 with no updates
|
|
|
14 Jan 2020
|
14 Jan 2020
Register inspection address has been changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
|
|
|
21 Oct 2019
|
21 Oct 2019
Confirmation statement made on 19 October 2019 with updates
|
|
|
29 Oct 2018
|
29 Oct 2018
Confirmation statement made on 19 October 2018 with no updates
|
|
|
31 Aug 2018
|
31 Aug 2018
Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England to 49 Upper Brook Street Mayfair London W1K 2BR on 31 August 2018
|
|
|
18 Apr 2018
|
18 Apr 2018
Director's details changed for Mr Nicholas Anthony Christopher Candy on 18 December 2017
|
|
|
18 Apr 2018
|
18 Apr 2018
Change of details for Mr Nicholas Anthony Christopher Candy as a person with significant control on 18 December 2017
|
|
|
17 Apr 2018
|
17 Apr 2018
Termination of appointment of Edward Foster Parsons as a director on 23 March 2018
|
|
|
11 Jan 2018
|
11 Jan 2018
Termination of appointment of David Venus & Company Llp as a secretary on 1 January 2018
|