|
|
28 Jul 2025
|
28 Jul 2025
Confirmation statement made on 19 July 2025 with no updates
|
|
|
24 Jul 2024
|
24 Jul 2024
Confirmation statement made on 19 July 2024 with no updates
|
|
|
09 Aug 2023
|
09 Aug 2023
Confirmation statement made on 19 July 2023 with no updates
|
|
|
08 Aug 2023
|
08 Aug 2023
|
|
|
16 Dec 2022
|
16 Dec 2022
Statement of capital on 16 December 2022
|
|
|
16 Dec 2022
|
16 Dec 2022
Statement by Directors
|
|
|
16 Dec 2022
|
16 Dec 2022
Solvency Statement dated 09/12/22
|
|
|
16 Dec 2022
|
16 Dec 2022
Resolutions
|
|
|
21 Nov 2022
|
21 Nov 2022
Certificate of re-registration from Public Limited Company to Private
|
|
|
21 Nov 2022
|
21 Nov 2022
Re-registration from a public company to a private limited company
|
|
|
21 Nov 2022
|
21 Nov 2022
Re-registration of Memorandum and Articles
|
|
|
21 Nov 2022
|
21 Nov 2022
Resolutions
|
|
|
11 Aug 2022
|
11 Aug 2022
Confirmation statement made on 19 July 2022 with updates
|
|
|
01 Jul 2022
|
01 Jul 2022
Resolutions
|
|
|
29 Jun 2022
|
29 Jun 2022
Change of details for Mr Philip Maurice Enoch as a person with significant control on 6 April 2016
|
|
|
29 Jun 2022
|
29 Jun 2022
Change of details for Mr Lawrence David Melville as a person with significant control on 6 April 2016
|
|
|
28 Jun 2022
|
28 Jun 2022
Statement of capital following an allotment of shares on 9 June 2022
|
|
|
06 Aug 2021
|
06 Aug 2021
Registered office address changed from 4th Floor 7-10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 6 August 2021
|
|
|
06 Aug 2021
|
06 Aug 2021
Director's details changed for Mr Lawrence David Melville on 2 August 2021
|
|
|
06 Aug 2021
|
06 Aug 2021
Secretary's details changed for Gloria Francesca Ellis on 2 August 2021
|
|
|
06 Aug 2021
|
06 Aug 2021
Change of details for Mr Lawrence David Melville as a person with significant control on 2 August 2021
|