|
|
09 May 2025
|
09 May 2025
Director's details changed for Miss Pearl Sue Van Embricqs on 8 May 2025
|
|
|
09 May 2025
|
09 May 2025
Director's details changed for Miss Pearl Sue Van Embricqs on 8 May 2025
|
|
|
08 May 2025
|
08 May 2025
Certificate of change of name
|
|
|
08 May 2025
|
08 May 2025
Confirmation statement made on 28 April 2025 with updates
|
|
|
08 May 2025
|
08 May 2025
Change of details for Miss Pearl Sue Van Embricqs as a person with significant control on 8 May 2025
|
|
|
20 May 2024
|
20 May 2024
Confirmation statement made on 28 April 2024 with no updates
|
|
|
16 Jan 2024
|
16 Jan 2024
Registered office address changed from 28 Brock Street Bath Somerset BA1 2LN England to 28 Brock Street Bath Somerset BA1 2LN on 16 January 2024
|
|
|
07 Jun 2023
|
07 Jun 2023
Registered office address changed from 67 Cummings House 11 Chivers Passage London SW18 1UA England to 28 Brock Street Bath Somerset BA1 2LN on 7 June 2023
|
|
|
06 Jun 2023
|
06 Jun 2023
Registered office address changed from Unit 36 Silk Mill Industrial Estate Brook Street Tring Hertfordshire HP23 5EF England to 67 Cummings House 11 Chivers Passage London SW18 1UA on 6 June 2023
|
|
|
19 May 2023
|
19 May 2023
Change of details for Miss Pearl Sue Van Embricqs as a person with significant control on 16 February 2023
|
|
|
19 May 2023
|
19 May 2023
Director's details changed for Miss Pearl Sue Van Embricqs on 16 February 2023
|
|
|
16 May 2023
|
16 May 2023
Confirmation statement made on 28 April 2023 with updates
|
|
|
28 Apr 2022
|
28 Apr 2022
Confirmation statement made on 28 April 2022 with no updates
|
|
|
29 Apr 2021
|
29 Apr 2021
Confirmation statement made on 28 April 2021 with updates
|
|
|
04 May 2020
|
04 May 2020
Confirmation statement made on 28 April 2020 with no updates
|
|
|
08 May 2019
|
08 May 2019
Confirmation statement made on 28 April 2019 with updates
|
|
|
08 May 2019
|
08 May 2019
Director's details changed for Miss Pearl Sue Van Embricqs on 8 May 2019
|