|
|
17 Mar 2026
|
17 Mar 2026
Confirmation statement made on 16 March 2026 with no updates
|
|
|
18 Mar 2025
|
18 Mar 2025
Confirmation statement made on 16 March 2025 with no updates
|
|
|
19 Mar 2024
|
19 Mar 2024
Confirmation statement made on 16 March 2024 with no updates
|
|
|
07 Sep 2023
|
07 Sep 2023
Director's details changed for Mr Charles Alexander Michelin on 7 September 2023
|
|
|
07 Sep 2023
|
07 Sep 2023
Change of details for Mr Charles Alexander Michelin as a person with significant control on 7 September 2023
|
|
|
07 Sep 2023
|
07 Sep 2023
Registered office address changed from 57 Clarendon Road London W11 4JD United Kingdom to Crockmore House Fawley Henley on Thames Oxfordshire RG9 6HY on 7 September 2023
|
|
|
05 Apr 2023
|
05 Apr 2023
Resolutions
|
|
|
29 Mar 2023
|
29 Mar 2023
Confirmation statement made on 16 March 2023 with updates
|
|
|
06 Sep 2022
|
06 Sep 2022
Cessation of Dorothy Elizabeth Minors as a person with significant control on 17 August 2022
|
|
|
06 Sep 2022
|
06 Sep 2022
Statement of capital following an allotment of shares on 17 August 2022
|
|
|
30 Mar 2022
|
30 Mar 2022
Confirmation statement made on 16 March 2022 with no updates
|
|
|
18 Mar 2022
|
18 Mar 2022
Registration of charge 110942720003, created on 15 March 2022
|
|
|
18 Mar 2022
|
18 Mar 2022
Registration of charge 110942720004, created on 15 March 2022
|
|
|
16 Mar 2021
|
16 Mar 2021
Confirmation statement made on 16 March 2021 with no updates
|
|
|
16 Mar 2020
|
16 Mar 2020
Confirmation statement made on 16 March 2020 with no updates
|
|
|
11 Mar 2020
|
11 Mar 2020
Confirmation statement made on 6 March 2020 with no updates
|
|
|
10 Feb 2020
|
10 Feb 2020
Registration of charge 110942720002, created on 22 January 2020
|
|
|
05 Feb 2020
|
05 Feb 2020
Registration of charge 110942720001, created on 22 January 2020
|