|
|
20 Mar 2026
|
20 Mar 2026
Confirmation statement made on 1 March 2026 with no updates
|
|
|
27 Jan 2026
|
27 Jan 2026
Termination of appointment of Donna Louise Cooper as a director on 23 January 2026
|
|
|
09 Apr 2025
|
09 Apr 2025
Confirmation statement made on 1 March 2025 with no updates
|
|
|
09 Apr 2025
|
09 Apr 2025
Termination of appointment of Lawrence Duncan as a director on 28 March 2025
|
|
|
13 Jun 2024
|
13 Jun 2024
Registered office address changed from , Scott House the Concourse, Waterloo Station, London, SE1 7LY, England to 16 Kier Park Ascot SL5 7DS on 13 June 2024
|
|
|
27 May 2024
|
27 May 2024
Previous accounting period extended from 31 August 2023 to 29 February 2024
|
|
|
14 Mar 2024
|
14 Mar 2024
Confirmation statement made on 1 March 2024 with no updates
|
|
|
30 Mar 2023
|
30 Mar 2023
Confirmation statement made on 1 March 2023 with no updates
|
|
|
09 Feb 2023
|
09 Feb 2023
Appointment of Mrs Donna Louise Cooper as a director on 8 February 2023
|
|
|
09 Feb 2023
|
09 Feb 2023
Appointment of Mr Lawrence Duncan as a director on 8 February 2023
|
|
|
22 Mar 2022
|
22 Mar 2022
Confirmation statement made on 1 March 2022 with no updates
|
|
|
25 Jan 2022
|
25 Jan 2022
Registered office address changed from , 9 st Thomas Street, London, SE1 9RY, England to 16 Kier Park Ascot SL5 7DS on 25 January 2022
|
|
|
02 Dec 2021
|
02 Dec 2021
Termination of appointment of William Andrews as a director on 2 December 2021
|
|
|
20 May 2021
|
20 May 2021
Notification of Dep Ia1 Ltd as a person with significant control on 29 January 2021
|
|
|
20 May 2021
|
20 May 2021
Cessation of Hm Assets & Estates Ltd as a person with significant control on 29 January 2021
|
|
|
20 May 2021
|
20 May 2021
Confirmation statement made on 1 March 2021 with updates
|
|
|
14 May 2021
|
14 May 2021
Resolutions
|
|
|
25 Mar 2021
|
25 Mar 2021
Appointment of Mr Charles William Clements as a director on 21 March 2021
|
|
|
01 Oct 2020
|
01 Oct 2020
Confirmation statement made on 1 March 2020 with no updates
|