|
|
05 Jan 2026
|
05 Jan 2026
Previous accounting period shortened from 31 December 2025 to 31 July 2025
|
|
|
24 Jun 2025
|
24 Jun 2025
Confirmation statement made on 19 May 2025 with updates
|
|
|
27 May 2025
|
27 May 2025
Director's details changed for Mr Roman Poplawski on 19 May 2025
|
|
|
27 May 2025
|
27 May 2025
Director's details changed for Mrs Joanna Krystyna Poplawska on 19 May 2025
|
|
|
27 May 2025
|
27 May 2025
Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR England to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 27 May 2025
|
|
|
23 May 2024
|
23 May 2024
Confirmation statement made on 19 May 2024 with updates
|
|
|
05 Jun 2023
|
05 Jun 2023
Confirmation statement made on 19 May 2023 with no updates
|
|
|
20 Jun 2022
|
20 Jun 2022
Confirmation statement made on 19 May 2022 with no updates
|
|
|
30 Jun 2021
|
30 Jun 2021
Confirmation statement made on 19 May 2021 with no updates
|
|
|
22 Jun 2020
|
22 Jun 2020
Confirmation statement made on 19 May 2020 with no updates
|
|
|
10 Jun 2019
|
10 Jun 2019
Confirmation statement made on 19 May 2019 with updates
|
|
|
19 Nov 2018
|
19 Nov 2018
Director's details changed for Mr Roman Poplawski on 2 November 2018
|
|
|
19 Nov 2018
|
19 Nov 2018
Director's details changed for Mrs Joanna Krystyna Poplawska on 2 November 2018
|
|
|
02 Nov 2018
|
02 Nov 2018
Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to Devonshire House 1 Devonshire Street London W1W 5DR on 2 November 2018
|
|
|
31 Jul 2018
|
31 Jul 2018
Register(s) moved to registered office address C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP
|
|
|
31 Jul 2018
|
31 Jul 2018
Register(s) moved to registered inspection location St Benedicts Bacombe Lane Wendover Aylesbury HP22 6EQ
|