|
|
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
|
|
|
20 Oct 2025
|
20 Oct 2025
Confirmation statement made on 9 October 2025 with no updates
|
|
|
16 Oct 2025
|
16 Oct 2025
Registered office address changed from Bath House 16 Bath Row Stamford Lincolnshire PE9 2QU United Kingdom to First Floor 52 Grosvenor Gardens Victoria London SW1W 0AU on 16 October 2025
|
|
|
05 Dec 2024
|
05 Dec 2024
Registration of charge 110043830002, created on 2 December 2024
|
|
|
16 Oct 2024
|
16 Oct 2024
Confirmation statement made on 9 October 2024 with no updates
|
|
|
08 Jul 2024
|
08 Jul 2024
Director's details changed for Mr Anthony James Franks on 8 July 2024
|
|
|
21 Oct 2023
|
21 Oct 2023
Director's details changed for Mr Anthony James Franks on 6 September 2023
|
|
|
20 Oct 2023
|
20 Oct 2023
Confirmation statement made on 9 October 2023 with no updates
|
|
|
06 Apr 2023
|
06 Apr 2023
Director's details changed for Mr Anthony James Franks on 6 April 2023
|
|
|
13 Oct 2022
|
13 Oct 2022
Confirmation statement made on 9 October 2022 with no updates
|
|
|
16 Feb 2022
|
16 Feb 2022
Satisfaction of charge 110043830001 in full
|
|
|
09 Oct 2021
|
09 Oct 2021
Confirmation statement made on 9 October 2021 with no updates
|
|
|
14 Jun 2021
|
14 Jun 2021
Director's details changed for Mr Anthony James Franks on 28 May 2021
|
|
|
20 Oct 2020
|
20 Oct 2020
Confirmation statement made on 9 October 2020 with no updates
|
|
|
15 Sep 2020
|
15 Sep 2020
Director's details changed for Mr Louis Almero Steyn on 12 September 2020
|
|
|
16 Oct 2019
|
16 Oct 2019
Confirmation statement made on 9 October 2019 with no updates
|
|
|
31 Jul 2019
|
31 Jul 2019
Memorandum and Articles of Association
|
|
|
31 Jul 2019
|
31 Jul 2019
Resolutions
|