|
|
29 Oct 2025
|
29 Oct 2025
Confirmation statement made on 24 October 2025 with no updates
|
|
|
29 Oct 2024
|
29 Oct 2024
Confirmation statement made on 24 October 2024 with no updates
|
|
|
02 Nov 2023
|
02 Nov 2023
Confirmation statement made on 24 October 2023 with no updates
|
|
|
26 Oct 2022
|
26 Oct 2022
Confirmation statement made on 24 October 2022 with no updates
|
|
|
25 Oct 2022
|
25 Oct 2022
Change of details for Greymax Limited as a person with significant control on 24 October 2022
|
|
|
11 Nov 2021
|
11 Nov 2021
Director's details changed for Mr Michael Lewis Kingsley on 11 November 2021
|
|
|
26 Oct 2021
|
26 Oct 2021
Confirmation statement made on 24 October 2021 with no updates
|
|
|
13 Jan 2021
|
13 Jan 2021
Confirmation statement made on 24 October 2020 with updates
|
|
|
13 Jan 2021
|
13 Jan 2021
Notification of Greymax Limited as a person with significant control on 14 August 2020
|
|
|
13 Jan 2021
|
13 Jan 2021
Cessation of Lee Martin Isaacs as a person with significant control on 14 August 2020
|
|
|
13 Jan 2021
|
13 Jan 2021
Cessation of Carly Bb Limited as a person with significant control on 14 August 2020
|
|
|
25 Aug 2020
|
25 Aug 2020
Registration of charge 110281440002, created on 20 August 2020
|
|
|
25 Aug 2020
|
25 Aug 2020
Registration of charge 110281440001, created on 20 August 2020
|
|
|
30 Oct 2019
|
30 Oct 2019
Confirmation statement made on 24 October 2019 with updates
|
|
|
15 Mar 2019
|
15 Mar 2019
Director's details changed for Mr Michael Lewis Kingsley on 15 March 2019
|
|
|
15 Mar 2019
|
15 Mar 2019
Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019
|
|
|
21 Nov 2018
|
21 Nov 2018
Confirmation statement made on 24 October 2018 with updates
|
|
|
29 Nov 2017
|
29 Nov 2017
Notification of Lee Martin Isaacs as a person with significant control on 16 November 2017
|