|
|
22 Jul 2025
|
22 Jul 2025
Director's details changed for Mr Jonathan Paul Midmer on 1 July 2025
|
|
|
22 Jul 2025
|
22 Jul 2025
Confirmation statement made on 14 July 2025 with updates
|
|
|
08 Aug 2024
|
08 Aug 2024
Director's details changed for Mr Brian Lee Reich on 1 August 2024
|
|
|
17 Jul 2024
|
17 Jul 2024
Confirmation statement made on 14 July 2024 with no updates
|
|
|
18 Jul 2023
|
18 Jul 2023
Confirmation statement made on 14 July 2023 with no updates
|
|
|
19 Jul 2022
|
19 Jul 2022
Confirmation statement made on 14 July 2022 with no updates
|
|
|
15 Jul 2021
|
15 Jul 2021
Confirmation statement made on 14 July 2021 with no updates
|
|
|
15 Jul 2021
|
15 Jul 2021
Director's details changed for Mr Colin John Hayfield on 15 July 2021
|
|
|
21 Apr 2021
|
21 Apr 2021
Registered office address changed from 166 Northwood Way Northwood Middlesex HA6 1RB United Kingdom to 36 Dene Road Northwood Middlesex HA6 2DA on 21 April 2021
|
|
|
11 Feb 2021
|
11 Feb 2021
Registration of charge 107361930001, created on 9 February 2021
|
|
|
14 Jul 2020
|
14 Jul 2020
Confirmation statement made on 14 July 2020 with updates
|
|
|
06 May 2020
|
06 May 2020
Confirmation statement made on 23 April 2020 with no updates
|
|
|
14 May 2019
|
14 May 2019
Confirmation statement made on 23 April 2019 with no updates
|
|
|
23 Aug 2018
|
23 Aug 2018
Sub-division of shares on 31 March 2018
|
|
|
02 Jul 2018
|
02 Jul 2018
Notification of Jonathan Paul Midmer as a person with significant control on 31 March 2018
|
|
|
02 Jul 2018
|
02 Jul 2018
Cessation of Colin John Hayfield as a person with significant control on 31 March 2018
|
|
|
29 Jun 2018
|
29 Jun 2018
Confirmation statement made on 23 April 2018 with updates
|