|
|
01 Dec 2025
|
01 Dec 2025
Director's details changed for Mr Paul Jacob Crocker on 26 November 2025
|
|
|
01 Dec 2025
|
01 Dec 2025
Change of details for Mr Howard Henry Crocker as a person with significant control on 26 November 2025
|
|
|
01 Dec 2025
|
01 Dec 2025
Director's details changed for Mr Howard Henry Crocker on 26 November 2025
|
|
|
01 Dec 2025
|
01 Dec 2025
Change of details for Mr Paul Jacob Crocker as a person with significant control on 26 November 2025
|
|
|
04 Nov 2025
|
04 Nov 2025
Director's details changed for Mr Paul Jacob Crocker on 3 November 2025
|
|
|
04 Nov 2025
|
04 Nov 2025
Director's details changed for Mr Howard Henry Crocker on 3 November 2025
|
|
|
03 Nov 2025
|
03 Nov 2025
Change of details for Mr Paul Jacob Crocker as a person with significant control on 3 November 2025
|
|
|
03 Nov 2025
|
03 Nov 2025
Change of details for Mr Howard Henry Crocker as a person with significant control on 3 November 2025
|
|
|
20 Oct 2025
|
20 Oct 2025
Confirmation statement made on 19 October 2025 with no updates
|
|
|
03 Feb 2025
|
03 Feb 2025
Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 1 Vere Street London W1G 0DF on 3 February 2025
|
|
|
28 Oct 2024
|
28 Oct 2024
Confirmation statement made on 19 October 2024 with no updates
|
|
|
19 Oct 2023
|
19 Oct 2023
Confirmation statement made on 19 October 2023 with no updates
|
|
|
27 Oct 2022
|
27 Oct 2022
Confirmation statement made on 19 October 2022 with no updates
|
|
|
25 May 2022
|
25 May 2022
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022
|
|
|
10 Dec 2021
|
10 Dec 2021
Current accounting period extended from 31 October 2022 to 31 December 2022
|
|
|
20 Oct 2021
|
20 Oct 2021
Incorporation
|