|
|
04 Apr 2025
|
04 Apr 2025
Confirmation statement made on 18 March 2025 with no updates
|
|
|
04 Apr 2025
|
04 Apr 2025
Change of details for Greymax Limited as a person with significant control on 18 March 2025
|
|
|
27 Mar 2024
|
27 Mar 2024
Confirmation statement made on 18 March 2024 with no updates
|
|
|
21 Sep 2023
|
21 Sep 2023
Previous accounting period extended from 31 December 2022 to 28 February 2023
|
|
|
20 Mar 2023
|
20 Mar 2023
Confirmation statement made on 18 March 2023 with no updates
|
|
|
29 Mar 2022
|
29 Mar 2022
Confirmation statement made on 18 March 2022 with no updates
|
|
|
06 Jan 2022
|
06 Jan 2022
Registration of charge 100379840002, created on 21 December 2021
|
|
|
04 Jan 2022
|
04 Jan 2022
Registration of charge 100379840001, created on 21 December 2021
|
|
|
11 Nov 2021
|
11 Nov 2021
Director's details changed for Mr Michael Lewis Kingsley on 11 November 2021
|
|
|
12 Apr 2021
|
12 Apr 2021
Confirmation statement made on 18 March 2021 with no updates
|
|
|
30 Mar 2020
|
30 Mar 2020
Confirmation statement made on 18 March 2020 with updates
|
|
|
28 Feb 2020
|
28 Feb 2020
Notification of Urban Town Limited as a person with significant control on 1 April 2019
|
|
|
28 Feb 2020
|
28 Feb 2020
Change of details for Greymax Limited as a person with significant control on 1 April 2019
|
|
|
12 Apr 2019
|
12 Apr 2019
Confirmation statement made on 18 March 2019 with no updates
|
|
|
15 Mar 2019
|
15 Mar 2019
Change of details for Greymax Limited as a person with significant control on 15 March 2019
|
|
|
15 Mar 2019
|
15 Mar 2019
Director's details changed for Mr Benjamin Marc Elliot Sokel 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
|