|
|
06 Feb 2026
|
06 Feb 2026
Confirmation statement made on 4 February 2026 with no updates
|
|
|
05 Feb 2026
|
05 Feb 2026
Director's details changed for Mrs Sophie Jennifer Margaret Fee on 5 February 2026
|
|
|
05 Feb 2026
|
05 Feb 2026
Director's details changed for Emily Susanna Bloch on 5 February 2026
|
|
|
05 Feb 2026
|
05 Feb 2026
Change of details for Emily Susanna Bloch as a person with significant control on 5 February 2026
|
|
|
04 Feb 2025
|
04 Feb 2025
Confirmation statement made on 4 February 2025 with no updates
|
|
|
05 Feb 2024
|
05 Feb 2024
Confirmation statement made on 4 February 2024 with no updates
|
|
|
06 Feb 2023
|
06 Feb 2023
Confirmation statement made on 4 February 2023 with no updates
|
|
|
04 Feb 2022
|
04 Feb 2022
Confirmation statement made on 4 February 2022 with no updates
|
|
|
13 Jul 2021
|
13 Jul 2021
Registered office address changed from 4th Floor 7-10 Chandos Street London W1G 9DQ to 33 14th Floor Cavendish Square London W1G 0PW on 13 July 2021
|
|
|
04 Feb 2021
|
04 Feb 2021
Confirmation statement made on 4 February 2021 with no updates
|
|
|
04 Feb 2020
|
04 Feb 2020
Confirmation statement made on 4 February 2020 with no updates
|
|
|
06 Feb 2019
|
06 Feb 2019
Confirmation statement made on 4 February 2019 with no updates
|
|
|
19 Feb 2018
|
19 Feb 2018
Confirmation statement made on 6 February 2018 with updates
|
|
|
19 Feb 2018
|
19 Feb 2018
Notification of Emily Susanna Bloch as a person with significant control on 6 April 2017
|
|
|
19 Feb 2018
|
19 Feb 2018
Notification of Sophie Jennifer Margaret Fee as a person with significant control on 6 April 2017
|
|
|
19 Feb 2018
|
19 Feb 2018
Notification of Timothy Alexander Green as a person with significant control on 6 April 2017
|
|
|
19 Feb 2018
|
19 Feb 2018
Cessation of Nicholas Michael Green as a person with significant control on 6 April 2017
|