|
|
20 Aug 2025
|
20 Aug 2025
Confirmation statement made on 3 August 2025 with no updates
|
|
|
14 Aug 2024
|
14 Aug 2024
Confirmation statement made on 3 August 2024 with no updates
|
|
|
14 Aug 2023
|
14 Aug 2023
Confirmation statement made on 3 August 2023 with no updates
|
|
|
19 Aug 2022
|
19 Aug 2022
Confirmation statement made on 3 August 2022 with no updates
|
|
|
07 Mar 2022
|
07 Mar 2022
Change of details for Ms Lucinda Mellor as a person with significant control on 3 August 2021
|
|
|
07 Mar 2022
|
07 Mar 2022
Director's details changed for Mr Paul Gustave Simonon on 3 August 2021
|
|
|
07 Mar 2022
|
07 Mar 2022
Change of details for Mr Paul Gustave Simonon as a person with significant control on 3 August 2021
|
|
|
16 Aug 2021
|
16 Aug 2021
Confirmation statement made on 3 August 2021 with no updates
|
|
|
14 Sep 2020
|
14 Sep 2020
Confirmation statement made on 3 August 2020 with no updates
|
|
|
03 Sep 2020
|
03 Sep 2020
Registered office address changed from C/O Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to 24 Old Bond Street London W1S 4AP on 3 September 2020
|
|
|
04 Feb 2020
|
04 Feb 2020
Second filing for the appointment of Mr Nicholas Headon as a director
|
|
|
02 Sep 2019
|
02 Sep 2019
Confirmation statement made on 3 August 2019 with no updates
|
|
|
31 Aug 2018
|
31 Aug 2018
Director's details changed for Nicholas Headon on 3 August 2018
|
|
|
31 Aug 2018
|
31 Aug 2018
Confirmation statement made on 3 August 2018 with updates
|
|
|
31 Aug 2018
|
31 Aug 2018
Secretary's details changed for Mr Michael Geoffrey Jones on 3 August 2018
|
|
|
31 Aug 2018
|
31 Aug 2018
Director's details changed for Mr Michael Geoffrey Jones on 3 August 2018
|
|
|
31 Aug 2018
|
31 Aug 2018
Director's details changed for Mr Paul Gustave Simonon on 3 August 2018
|