|
|
05 Mar 2026
|
05 Mar 2026
Confirmation statement made on 1 March 2026 with no updates
|
|
|
18 Mar 2025
|
18 Mar 2025
Confirmation statement made on 1 March 2025 with no updates
|
|
|
12 Mar 2024
|
12 Mar 2024
Confirmation statement made on 1 March 2024 with updates
|
|
|
14 Mar 2023
|
14 Mar 2023
Confirmation statement made on 1 March 2023 with no updates
|
|
|
04 Oct 2022
|
04 Oct 2022
Change of details for Mr Brian William Nichol as a person with significant control on 23 September 2022
|
|
|
04 Oct 2022
|
04 Oct 2022
Director's details changed for Mr Brian William Nichol on 4 October 2022
|
|
|
11 Mar 2022
|
11 Mar 2022
Certificate of change of name
|
|
|
07 Mar 2022
|
07 Mar 2022
Change of details for Mr Brian William Nichol as a person with significant control on 1 March 2022
|
|
|
04 Mar 2022
|
04 Mar 2022
Director's details changed for Mr Brian William Nichol on 4 March 2022
|
|
|
04 Mar 2022
|
04 Mar 2022
Confirmation statement made on 1 March 2022 with updates
|
|
|
04 Mar 2022
|
04 Mar 2022
Registered office address changed from 34 Percheron Drive Woking GU21 2QY England to 20-22 Wenlock Road London N1 7GU on 4 March 2022
|
|
|
04 Mar 2022
|
04 Mar 2022
Current accounting period shortened from 30 September 2022 to 31 March 2022
|
|
|
04 Mar 2022
|
04 Mar 2022
Notification of Alexander Michael Weekes as a person with significant control on 1 March 2022
|
|
|
04 Mar 2022
|
04 Mar 2022
Cessation of David Michael Smith as a person with significant control on 28 February 2022
|
|
|
04 Mar 2022
|
04 Mar 2022
Appointment of Mr Alexander Michael Weekes as a director on 1 March 2022
|
|
|
04 Mar 2022
|
04 Mar 2022
Termination of appointment of David Michael Smith as a director on 28 February 2022
|
|
|
22 Sep 2021
|
22 Sep 2021
Confirmation statement made on 6 September 2021 with updates
|
|
|
30 Dec 2020
|
30 Dec 2020
Registered office address changed from 64 Strathcona Gardens Woking GU21 2AY England to 34 Percheron Drive Woking GU21 2QY on 30 December 2020
|
|
|
07 Sep 2020
|
07 Sep 2020
Incorporation
|