|
|
23 Jan 2026
|
23 Jan 2026
Registration of charge 120055780005, created on 23 January 2026
|
|
|
23 Jan 2026
|
23 Jan 2026
Registration of charge 120055780006, created on 23 January 2026
|
|
|
06 May 2025
|
06 May 2025
Confirmation statement made on 1 May 2025 with no updates
|
|
|
02 May 2025
|
02 May 2025
Director's details changed for Mr Peter Sebastian John Watts on 1 May 2025
|
|
|
02 May 2025
|
02 May 2025
Director's details changed for Mr Isaac James Cumberbatch on 1 May 2025
|
|
|
01 May 2025
|
01 May 2025
Change of details for Mr Isaac James Cumberbatch as a person with significant control on 1 May 2025
|
|
|
01 May 2025
|
01 May 2025
Change of details for Mr Peter Sebastian John Watts as a person with significant control on 1 May 2025
|
|
|
22 Oct 2024
|
22 Oct 2024
Registered office address changed from 57a Kingswood Road London SW2 4JN England to 70a Colfe Road Forest Hill London SE23 2ER on 22 October 2024
|
|
|
11 Jun 2024
|
11 Jun 2024
Confirmation statement made on 19 May 2024 with no updates
|
|
|
22 May 2023
|
22 May 2023
Confirmation statement made on 19 May 2023 with no updates
|
|
|
23 Jan 2023
|
23 Jan 2023
Satisfaction of charge 120055780002 in full
|
|
|
23 Jan 2023
|
23 Jan 2023
Registration of charge 120055780004, created on 23 January 2023
|
|
|
13 Dec 2022
|
13 Dec 2022
Satisfaction of charge 120055780001 in full
|
|
|
13 Dec 2022
|
13 Dec 2022
Registration of charge 120055780003, created on 13 December 2022
|
|
|
19 May 2022
|
19 May 2022
Confirmation statement made on 19 May 2022 with no updates
|
|
|
19 May 2021
|
19 May 2021
Confirmation statement made on 19 May 2021 with no updates
|
|
|
22 Jan 2021
|
22 Jan 2021
Registration of charge 120055780002, created on 22 January 2021
|
|
|
18 Jun 2020
|
18 Jun 2020
Confirmation statement made on 19 May 2020 with no updates
|
|
|
03 Apr 2020
|
03 Apr 2020
Registration of charge 120055780001, created on 3 April 2020
|