|
|
24 Feb 2026
|
24 Feb 2026
Registered office address changed from Thomas Glover House 3 Weaver Walk London SE27 0AH England to The Old Barn Wood Street Swanley Village BR8 7PA on 24 February 2026
|
|
|
20 Feb 2026
|
20 Feb 2026
Confirmation statement made on 19 February 2026 with updates
|
|
|
10 Feb 2026
|
10 Feb 2026
Satisfaction of charge 118387070008 in full
|
|
|
10 Feb 2026
|
10 Feb 2026
Satisfaction of charge 118387070009 in full
|
|
|
10 Feb 2026
|
10 Feb 2026
Satisfaction of charge 118387070007 in full
|
|
|
02 Feb 2026
|
02 Feb 2026
All of the property or undertaking has been released from charge 118387070007
|
|
|
02 Feb 2026
|
02 Feb 2026
All of the property or undertaking has been released from charge 118387070008
|
|
|
02 Feb 2026
|
02 Feb 2026
All of the property or undertaking has been released from charge 118387070009
|
|
|
03 Sep 2025
|
03 Sep 2025
Registration of charge 118387070007, created on 27 August 2025
|
|
|
03 Sep 2025
|
03 Sep 2025
Registration of charge 118387070008, created on 27 August 2025
|
|
|
03 Sep 2025
|
03 Sep 2025
Registration of charge 118387070009, created on 27 August 2025
|
|
|
08 Jul 2025
|
08 Jul 2025
Notification of Natalie Osborne as a person with significant control on 8 July 2025
|
|
|
08 Jul 2025
|
08 Jul 2025
Change of details for Mr Luke John Osborne as a person with significant control on 8 July 2025
|
|
|
14 Apr 2025
|
14 Apr 2025
Director's details changed for Mrs Natalie Cooper on 12 April 2025
|
|
|
19 Feb 2025
|
19 Feb 2025
Confirmation statement made on 19 February 2025 with updates
|
|
|
18 Oct 2024
|
18 Oct 2024
Registered office address changed from , Thomas Glover House 3 Weaver Walk, London, SE27 0AH, England to Thomas Glover House 3 Weaver Walk London SE27 0AH on 18 October 2024
|
|
|
18 Oct 2024
|
18 Oct 2024
Registered office address changed from , Thomas Glover House 3 Weaver Walk, London, SE27 0TT, United Kingdom to Thomas Glover House 3 Weaver Walk London SE27 0AH on 18 October 2024
|
|
|
23 Aug 2024
|
23 Aug 2024
Registered office address changed from , 3 Thomas Glover House, 3 Weaver Walk, London, SE27 0TT, United Kingdom to Thomas Glover House 3 Weaver Walk London SE27 0AH on 23 August 2024
|
|
|
23 Aug 2024
|
23 Aug 2024
Registered office address changed from , 60 Cheapside, London, EC2V 6AX, United Kingdom to Thomas Glover House 3 Weaver Walk London SE27 0AH on 23 August 2024
|
|
|
19 Feb 2024
|
19 Feb 2024
Confirmation statement made on 19 February 2024 with updates
|
|
|
24 Oct 2023
|
24 Oct 2023
Amended total exemption full accounts made up to 28 February 2023
|
|
|
24 Apr 2023
|
24 Apr 2023
Satisfaction of charge 118387070006 in full
|