|
|
26 Aug 2025
|
26 Aug 2025
Confirmation statement made on 26 August 2025 with no updates
|
|
|
22 Aug 2025
|
22 Aug 2025
Director's details changed for Mr Stephen John Rhodes on 22 August 2025
|
|
|
27 Aug 2024
|
27 Aug 2024
Confirmation statement made on 26 August 2024 with no updates
|
|
|
29 Jul 2024
|
29 Jul 2024
Cessation of Stephen John Rhodes as a person with significant control on 29 July 2024
|
|
|
29 Jul 2024
|
29 Jul 2024
Cessation of Paul Pearse as a person with significant control on 29 July 2024
|
|
|
29 Aug 2023
|
29 Aug 2023
Confirmation statement made on 26 August 2023 with no updates
|
|
|
02 Feb 2023
|
02 Feb 2023
Registration of charge 107755070003, created on 30 January 2023
|
|
|
09 Jan 2023
|
09 Jan 2023
Registration of charge 107755070002, created on 6 January 2023
|
|
|
03 Jan 2023
|
03 Jan 2023
Satisfaction of charge 107755070001 in full
|
|
|
29 Dec 2022
|
29 Dec 2022
Director's details changed for Mr Stephen John Rhodes on 12 July 2022
|
|
|
26 Aug 2022
|
26 Aug 2022
Confirmation statement made on 26 August 2022 with updates
|
|
|
26 Aug 2022
|
26 Aug 2022
Notification of Clivedon Grove Holdings Limited as a person with significant control on 24 June 2022
|
|
|
26 Aug 2022
|
26 Aug 2022
Notification of Toccata Bella Limited as a person with significant control on 24 June 2022
|
|
|
16 May 2022
|
16 May 2022
Confirmation statement made on 16 May 2022 with updates
|
|
|
24 Jun 2021
|
24 Jun 2021
Registered office address changed from , Grove House Main Road, Elm, Wisbech, Cambridgeshire, PE14 0AG, England to 7 Bell Yard London WC2A 2JR on 24 June 2021
|
|
|
24 May 2021
|
24 May 2021
Confirmation statement made on 16 May 2021 with updates
|
|
|
18 May 2020
|
18 May 2020
Confirmation statement made on 16 May 2020 with updates
|
|
|
13 Jun 2019
|
13 Jun 2019
Confirmation statement made on 16 May 2019 with updates
|