|
|
10 Dec 2025
|
10 Dec 2025
Confirmation statement made on 3 December 2025 with no updates
|
|
|
03 Dec 2024
|
03 Dec 2024
Confirmation statement made on 3 December 2024 with updates
|
|
|
24 Oct 2024
|
24 Oct 2024
Director's details changed for Mr Norman Kenvyn on 24 October 2024
|
|
|
11 Jul 2024
|
11 Jul 2024
Registered office address changed from Cardinal House Cardinal House 20 st. Marys Parsonage Manchester M3 2LY England to 409-411 Croydon Road Beckenham BR3 3PP on 11 July 2024
|
|
|
22 Dec 2023
|
22 Dec 2023
Confirmation statement made on 7 December 2023 with no updates
|
|
|
17 Dec 2023
|
17 Dec 2023
Cessation of 4J Ventures Ltd as a person with significant control on 28 February 2023
|
|
|
17 Dec 2023
|
17 Dec 2023
Registered office address changed from Kingfisher House 21-23 Elmfield Road Bromley BR1 1LT England to Cardinal House Cardinal House 20 st. Marys Parsonage Manchester M3 2LY on 17 December 2023
|
|
|
17 Dec 2023
|
17 Dec 2023
Notification of Norman Kenvyn as a person with significant control on 28 February 2023
|
|
|
17 Dec 2023
|
17 Dec 2023
Cessation of Kathryn Thomson as a person with significant control on 11 December 2023
|
|
|
17 Dec 2023
|
17 Dec 2023
Cessation of Robert Andrew Norman as a person with significant control on 11 December 2023
|
|
|
12 Dec 2023
|
12 Dec 2023
Termination of appointment of Kathryn Thomson as a director on 11 December 2023
|
|
|
12 Dec 2023
|
12 Dec 2023
Termination of appointment of Robert Andrew Norman as a director on 11 December 2023
|
|
|
08 Dec 2022
|
08 Dec 2022
Confirmation statement made on 7 December 2022 with no updates
|
|
|
22 Dec 2021
|
22 Dec 2021
Certificate of change of name
|
|
|
22 Dec 2021
|
22 Dec 2021
Change of name notice
|
|
|
08 Dec 2021
|
08 Dec 2021
Incorporation
|