|
|
27 Feb 2026
|
27 Feb 2026
Confirmation statement made on 24 February 2026 with no updates
|
|
|
07 Mar 2025
|
07 Mar 2025
Change of details for Mr Joseph Andrew Wilk as a person with significant control on 1 March 2025
|
|
|
07 Mar 2025
|
07 Mar 2025
Confirmation statement made on 24 February 2025 with no updates
|
|
|
07 Mar 2025
|
07 Mar 2025
Change of details for Mr Joseph Andrew Wilk as a person with significant control on 1 March 2025
|
|
|
07 Mar 2025
|
07 Mar 2025
Director's details changed for Mr Joseph Wilk on 1 March 2025
|
|
|
26 Feb 2024
|
26 Feb 2024
Confirmation statement made on 24 February 2024 with no updates
|
|
|
24 Feb 2023
|
24 Feb 2023
Confirmation statement made on 24 February 2023 with no updates
|
|
|
21 Mar 2022
|
21 Mar 2022
Registered office address changed from 30 Windsor Road Teddington Middlesex TW11 0SF England to 33 Leopold House Percy Terrace Bath Somerset BA2 3GE on 21 March 2022
|
|
|
28 Feb 2022
|
28 Feb 2022
Confirmation statement made on 24 February 2022 with no updates
|
|
|
02 Mar 2021
|
02 Mar 2021
Confirmation statement made on 24 February 2021 with no updates
|
|
|
01 Mar 2020
|
01 Mar 2020
Confirmation statement made on 24 February 2020 with no updates
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 24 February 2019 with no updates
|
|
|
26 Feb 2018
|
26 Feb 2018
Confirmation statement made on 24 February 2018 with no updates
|
|
|
24 Feb 2017
|
24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
|
|
|
29 Oct 2016
|
29 Oct 2016
Registered office address changed from Flat 26, Marque House 143 Hills Road Cambridge CB2 8RA United Kingdom to 30 Windsor Road Teddington Middlesex TW11 0SF on 29 October 2016
|
|
|
25 Feb 2016
|
25 Feb 2016
Incorporation
|