|
|
25 Sep 2025
|
25 Sep 2025
Confirmation statement made on 25 September 2025 with updates
|
|
|
27 May 2025
|
27 May 2025
Confirmation statement made on 27 May 2025 with no updates
|
|
|
27 May 2025
|
27 May 2025
Change of details for Ian Falconer as a person with significant control on 27 May 2025
|
|
|
18 Mar 2025
|
18 Mar 2025
Registered office address changed from Suite 3 Grapes House 79a High Street Esher KT10 9QA England to Suite 7, Second Floor, Apple Market Hub 9 Crown Passage Kingston upon Thames KT1 1JD on 18 March 2025
|
|
|
10 Mar 2025
|
10 Mar 2025
Director's details changed for Mr Christopher James Falconer on 7 March 2025
|
|
|
28 May 2024
|
28 May 2024
Confirmation statement made on 28 May 2024 with no updates
|
|
|
31 May 2023
|
31 May 2023
Confirmation statement made on 31 May 2023 with no updates
|
|
|
06 Jun 2022
|
06 Jun 2022
Confirmation statement made on 5 June 2022 with no updates
|
|
|
06 Jun 2022
|
06 Jun 2022
Change of details for Mrs Geraldine Mary Falconer as a person with significant control on 6 May 2022
|
|
|
06 Jun 2022
|
06 Jun 2022
Change of details for Ian Falconer as a person with significant control on 6 May 2022
|
|
|
10 Jun 2021
|
10 Jun 2021
Confirmation statement made on 5 June 2021 with no updates
|
|
|
05 May 2021
|
05 May 2021
Director's details changed for Mr Christopher James Falconer on 28 April 2021
|
|
|
17 Feb 2021
|
17 Feb 2021
Registered office address changed from Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE United Kingdom to Suite 3 Grapes House 79a High Street Esher KT10 9QA on 17 February 2021
|
|
|
13 Aug 2020
|
13 Aug 2020
Confirmation statement made on 5 June 2020 with no updates
|
|
|
05 Jun 2019
|
05 Jun 2019
Confirmation statement made on 5 June 2019 with no updates
|
|
|
28 Jan 2019
|
28 Jan 2019
Director's details changed for Mr Christopher James Falconer on 28 January 2019
|
|
|
28 Jan 2019
|
28 Jan 2019
Director's details changed for Mr Christopher James Falconer on 28 January 2019
|