|
|
02 Apr 2026
|
02 Apr 2026
Director's details changed for Mr Anthony James Franks on 1 March 2026
|
|
|
02 Apr 2026
|
02 Apr 2026
Director's details changed for Mr Anthony James Franks on 1 March 2026
|
|
|
12 Feb 2026
|
12 Feb 2026
Confirmation statement made on 12 February 2026 with no updates
|
|
|
16 Oct 2025
|
16 Oct 2025
Registered office address changed from Bath House 16 Bath Row Stamford PE9 2QU United Kingdom to First Floor 52 Grosvenor Gardens Victoria London SW1W 0AU on 16 October 2025
|
|
|
14 Feb 2025
|
14 Feb 2025
Confirmation statement made on 12 February 2025 with no updates
|
|
|
05 Dec 2024
|
05 Dec 2024
Registration of charge 106144640003, created on 2 December 2024
|
|
|
17 Nov 2024
|
17 Nov 2024
Resolutions
|
|
|
17 Nov 2024
|
17 Nov 2024
Memorandum and Articles of Association
|
|
|
08 Jul 2024
|
08 Jul 2024
Director's details changed for Mr Anthony James Franks on 8 July 2024
|
|
|
12 Feb 2024
|
12 Feb 2024
Confirmation statement made on 12 February 2024 with no updates
|
|
|
21 Oct 2023
|
21 Oct 2023
Director's details changed for Mr Anthony James Franks on 6 September 2023
|
|
|
06 Apr 2023
|
06 Apr 2023
Director's details changed for Mr Anthony James Franks on 6 April 2023
|
|
|
06 Mar 2023
|
06 Mar 2023
Confirmation statement made on 12 February 2023 with no updates
|
|
|
18 Feb 2022
|
18 Feb 2022
Confirmation statement made on 12 February 2022 with no updates
|
|
|
16 Feb 2022
|
16 Feb 2022
Satisfaction of charge 106144640001 in full
|
|
|
09 Nov 2021
|
09 Nov 2021
Registration of charge 106144640002, created on 28 October 2021
|
|
|
05 Aug 2021
|
05 Aug 2021
Director's details changed for Mr Louis Almero Steyn on 13 February 2017
|
|
|
14 Jun 2021
|
14 Jun 2021
Director's details changed for Mr Anthony James Franks on 28 May 2021
|
|
|
12 Feb 2021
|
12 Feb 2021
Confirmation statement made on 12 February 2021 with no updates
|