|
|
30 Apr 2025
|
30 Apr 2025
Confirmation statement made on 24 April 2025 with no updates
|
|
|
31 Oct 2024
|
31 Oct 2024
Satisfaction of charge 1 in full
|
|
|
31 Oct 2024
|
31 Oct 2024
Satisfaction of charge 004259780003 in full
|
|
|
30 Apr 2024
|
30 Apr 2024
Confirmation statement made on 24 April 2024 with no updates
|
|
|
23 Mar 2024
|
23 Mar 2024
Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 23 March 2024
|
|
|
04 May 2023
|
04 May 2023
Confirmation statement made on 24 April 2023 with no updates
|
|
|
15 Nov 2022
|
15 Nov 2022
Director's details changed for Mr David Morgan on 14 November 2022
|
|
|
15 Nov 2022
|
15 Nov 2022
Director's details changed for Jack Harry Felber on 14 November 2022
|
|
|
15 Nov 2022
|
15 Nov 2022
Secretary's details changed for Jack Harry Felber on 14 November 2022
|
|
|
12 May 2022
|
12 May 2022
Confirmation statement made on 24 April 2022 with no updates
|
|
|
10 May 2021
|
10 May 2021
Confirmation statement made on 24 April 2021 with no updates
|
|
|
15 May 2020
|
15 May 2020
Confirmation statement made on 24 April 2020 with no updates
|
|
|
16 May 2019
|
16 May 2019
Confirmation statement made on 24 April 2019 with no updates
|
|
|
11 Oct 2018
|
11 Oct 2018
Termination of appointment of Aaron Michael Lepski as a director on 11 October 2018
|
|
|
26 Apr 2018
|
26 Apr 2018
Confirmation statement made on 24 April 2018 with updates
|
|
|
26 Apr 2018
|
26 Apr 2018
Notification of Barbara Morgan as a person with significant control on 19 March 2018
|
|
|
26 Apr 2018
|
26 Apr 2018
Notification of David Morgan as a person with significant control on 19 March 2018
|