|
|
27 Feb 2026
|
27 Feb 2026
Confirmation statement made on 8 February 2026 with no updates
|
|
|
06 May 2025
|
06 May 2025
Satisfaction of charge 106937020001 in full
|
|
|
06 Mar 2025
|
06 Mar 2025
Confirmation statement made on 8 February 2025 with no updates
|
|
|
04 Feb 2025
|
04 Feb 2025
Satisfaction of charge 106937020002 in full
|
|
|
26 Feb 2024
|
26 Feb 2024
Confirmation statement made on 8 February 2024 with no updates
|
|
|
21 Feb 2023
|
21 Feb 2023
Confirmation statement made on 8 February 2023 with no updates
|
|
|
20 Dec 2022
|
20 Dec 2022
Change of details for Mr Gary Mark Withers as a person with significant control on 20 December 2022
|
|
|
20 Dec 2022
|
20 Dec 2022
Change of details for Ms Michelle Smith as a person with significant control on 20 December 2022
|
|
|
20 Dec 2022
|
20 Dec 2022
Director's details changed for Mr Gary Mark Withers on 20 December 2022
|
|
|
20 Dec 2022
|
20 Dec 2022
Director's details changed for Ms Michelle Smith on 20 December 2022
|
|
|
20 Dec 2022
|
20 Dec 2022
Registered office address changed from 42 Lytton Road Barnet EN5 5BY United Kingdom to Office 16, 206 New Road Croxley Green Rickmansworth WD3 3HH on 20 December 2022
|
|
|
16 Feb 2022
|
16 Feb 2022
Resolutions
|
|
|
16 Feb 2022
|
16 Feb 2022
Resolutions
|
|
|
14 Feb 2022
|
14 Feb 2022
Confirmation statement made on 8 February 2022 with updates
|
|
|
14 Feb 2022
|
14 Feb 2022
Statement of capital following an allotment of shares on 8 February 2022
|
|
|
14 Feb 2022
|
14 Feb 2022
Statement of capital following an allotment of shares on 8 February 2022
|
|
|
02 Dec 2021
|
02 Dec 2021
Confirmation statement made on 30 November 2021 with updates
|
|
|
02 Dec 2021
|
02 Dec 2021
Notification of Michelle Smith as a person with significant control on 30 November 2021
|
|
|
09 Feb 2021
|
09 Feb 2021
Confirmation statement made on 1 February 2021 with no updates
|