|
|
04 Feb 2026
|
04 Feb 2026
Confirmation statement made on 5 January 2026 with no updates
|
|
|
01 Oct 2025
|
01 Oct 2025
Satisfaction of charge 131159750002 in full
|
|
|
22 Jul 2025
|
22 Jul 2025
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Angels House, 5 Albemarle Road Angels House 5 Albemarle Road Beckenham BR3 5HZ on 22 July 2025
|
|
|
01 Jun 2025
|
01 Jun 2025
Registration of charge 131159750004, created on 22 May 2025
|
|
|
16 Jan 2025
|
16 Jan 2025
Satisfaction of charge 131159750003 in full
|
|
|
09 Jan 2025
|
09 Jan 2025
Confirmation statement made on 5 January 2025 with no updates
|
|
|
05 Jan 2024
|
05 Jan 2024
Confirmation statement made on 5 January 2024 with no updates
|
|
|
22 Jan 2023
|
22 Jan 2023
Confirmation statement made on 5 January 2023 with no updates
|
|
|
01 Aug 2022
|
01 Aug 2022
Registration of charge 131159750003, created on 15 July 2022
|
|
|
01 Jun 2022
|
01 Jun 2022
Registration of charge 131159750002, created on 25 May 2022
|
|
|
27 May 2022
|
27 May 2022
Satisfaction of charge 131159750001 in full
|
|
|
19 Jan 2022
|
19 Jan 2022
Confirmation statement made on 5 January 2022 with no updates
|
|
|
01 Jun 2021
|
01 Jun 2021
Change of details for Mr Justin Andrew Hinkson as a person with significant control on 1 June 2021
|
|
|
01 Jun 2021
|
01 Jun 2021
Director's details changed for Mr Justin Andrew Hinkson on 1 June 2021
|
|
|
01 Jun 2021
|
01 Jun 2021
Registered office address changed from 79 Walden Avenue Chislehurst BR7 6EL England to 20-22 Wenlock Road London N1 7GU on 1 June 2021
|
|
|
17 Mar 2021
|
17 Mar 2021
Registration of charge 131159750001, created on 10 March 2021
|
|
|
22 Jan 2021
|
22 Jan 2021
Registered office address changed from Flat 5 Barrington Court Colney Hatch Lane London N10 1QG England to 79 Walden Avenue Chislehurst BR7 6EL on 22 January 2021
|
|
|
06 Jan 2021
|
06 Jan 2021
Incorporation
|