|
|
24 Jun 2025
|
24 Jun 2025
Confirmation statement made on 24 June 2025 with no updates
|
|
|
16 Jun 2025
|
16 Jun 2025
Confirmation statement made on 16 June 2025 with no updates
|
|
|
18 Jun 2024
|
18 Jun 2024
Confirmation statement made on 16 June 2024 with no updates
|
|
|
18 Jun 2024
|
18 Jun 2024
Change of details for Mr Michael Robert Duff as a person with significant control on 18 June 2024
|
|
|
21 Jun 2023
|
21 Jun 2023
Confirmation statement made on 16 June 2023 with no updates
|
|
|
16 Jun 2022
|
16 Jun 2022
Confirmation statement made on 16 June 2022 with no updates
|
|
|
11 Jan 2022
|
11 Jan 2022
Registered office address changed from Laneside Plantation Road Hill Brow Liss Hampshire GU33 7QB United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 11 January 2022
|
|
|
01 Aug 2021
|
01 Aug 2021
Secretary's details changed for Mr Michael Robert Duff on 25 July 2021
|
|
|
01 Aug 2021
|
01 Aug 2021
Director's details changed for Mr Michael Robert Duff on 25 July 2021
|
|
|
29 Jun 2021
|
29 Jun 2021
Confirmation statement made on 16 June 2021 with no updates
|
|
|
15 Feb 2021
|
15 Feb 2021
Director's details changed for Mr Michael Robert Duff on 15 February 2021
|
|
|
16 Jun 2020
|
16 Jun 2020
Confirmation statement made on 16 June 2020 with no updates
|
|
|
18 Jun 2019
|
18 Jun 2019
Confirmation statement made on 16 June 2019 with no updates
|
|
|
27 Jun 2018
|
27 Jun 2018
Confirmation statement made on 16 June 2018 with no updates
|
|
|
27 Jun 2018
|
27 Jun 2018
Registered office address changed from 40 Grenehurst Way Petersfield GU31 4AZ United Kingdom to Laneside Plantation Road Hill Brow Liss Hampshire GU33 7QB on 27 June 2018
|
|
|
09 Jul 2017
|
09 Jul 2017
Confirmation statement made on 16 June 2017 with updates
|