|
|
14 Aug 2025
|
14 Aug 2025
Confirmation statement made on 6 August 2025 with updates
|
|
|
26 Mar 2025
|
26 Mar 2025
Change of details for Mr Charles Stewart Caney as a person with significant control on 26 March 2025
|
|
|
26 Mar 2025
|
26 Mar 2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 26 March 2025
|
|
|
26 Mar 2025
|
26 Mar 2025
Director's details changed for Mr Jack Fraser on 26 March 2025
|
|
|
26 Mar 2025
|
26 Mar 2025
Director's details changed for Mr Charles Stewart Caney on 26 March 2025
|
|
|
09 Aug 2024
|
09 Aug 2024
Confirmation statement made on 6 August 2024 with updates
|
|
|
09 Aug 2024
|
09 Aug 2024
Secretary's details changed for Hml Company Secretarial Services Limited on 4 August 2024
|
|
|
14 Aug 2023
|
14 Aug 2023
Confirmation statement made on 6 August 2023 with no updates
|
|
|
11 Aug 2022
|
11 Aug 2022
Confirmation statement made on 6 August 2022 with no updates
|
|
|
10 Aug 2021
|
10 Aug 2021
Confirmation statement made on 6 August 2021 with no updates
|
|
|
12 Aug 2020
|
12 Aug 2020
Confirmation statement made on 6 August 2020 with no updates
|
|
|
12 Aug 2020
|
12 Aug 2020
Appointment of Mr Jack Fraser as a director on 6 August 2020
|
|
|
12 Jul 2019
|
12 Jul 2019
Confirmation statement made on 9 July 2019 with updates
|
|
|
05 Apr 2019
|
05 Apr 2019
Registered office address changed from C/O Brian Foster & Co White Oaks Gravelly Lane Stonnall Walsall Staffordshire WS9 9HX to 94 Park Lane Croydon Surrey CR0 1JB on 5 April 2019
|
|
|
05 Apr 2019
|
05 Apr 2019
Appointment of Hml Company Secretarial Services Limited as a secretary on 7 February 2019
|
|
|
24 Jul 2018
|
24 Jul 2018
Registered office address changed from C/O Hml Group 1 Manor Park Business Centre Mackenzie Way Cheltenham GL51 9TX United Kingdom to C/O Brian Foster & Co White Oaks Gravelly Lane Stonnall Walsall Staffordshire WS9 9HX on 24 July 2018
|
|
|
10 Jul 2018
|
10 Jul 2018
Incorporation
|