|
|
19 Mar 2026
|
19 Mar 2026
Change of details for Mr Nigel Robert Scott as a person with significant control on 13 March 2026
|
|
|
19 Mar 2026
|
19 Mar 2026
Confirmation statement made on 13 March 2026 with updates
|
|
|
19 Mar 2025
|
19 Mar 2025
Confirmation statement made on 13 March 2025 with no updates
|
|
|
25 Apr 2024
|
25 Apr 2024
Cessation of Andrew Christopher Pearson as a person with significant control on 9 December 2022
|
|
|
18 Mar 2024
|
18 Mar 2024
Confirmation statement made on 13 March 2024 with no updates
|
|
|
15 Mar 2023
|
15 Mar 2023
Confirmation statement made on 13 March 2023 with no updates
|
|
|
09 Dec 2022
|
09 Dec 2022
Termination of appointment of Andrew Christopher Pearson as a director on 8 December 2022
|
|
|
09 Dec 2022
|
09 Dec 2022
Registered office address changed from 64 Pitsford Drive Loughborough LE11 4NY England to 4 st. Georges Road Sevenoaks TN13 3nd on 9 December 2022
|
|
|
14 Mar 2022
|
14 Mar 2022
Confirmation statement made on 13 March 2022 with no updates
|
|
|
10 Feb 2022
|
10 Feb 2022
Registered office address changed from 26 Ingram Road London N2 9QA United Kingdom to 64 Pitsford Drive Loughborough LE11 4NY on 10 February 2022
|
|
|
24 Mar 2021
|
24 Mar 2021
Confirmation statement made on 13 March 2021 with no updates
|
|
|
12 Apr 2020
|
12 Apr 2020
Confirmation statement made on 13 March 2020 with no updates
|
|
|
24 Mar 2019
|
24 Mar 2019
Confirmation statement made on 13 March 2019 with no updates
|
|
|
27 Mar 2018
|
27 Mar 2018
Confirmation statement made on 13 March 2018 with no updates
|
|
|
20 Mar 2017
|
20 Mar 2017
Confirmation statement made on 13 March 2017 with updates
|
|
|
14 Mar 2016
|
14 Mar 2016
Incorporation
|