|
|
11 Feb 2026
|
11 Feb 2026
Appointment of Turcan Connell Company Secretaries Limited as a secretary on 11 February 2026
|
|
|
29 Sep 2025
|
29 Sep 2025
Confirmation statement made on 31 July 2025 with updates
|
|
|
11 Apr 2025
|
11 Apr 2025
Termination of appointment of Ross David Mathie as a director on 11 April 2025
|
|
|
02 Aug 2024
|
02 Aug 2024
Confirmation statement made on 31 July 2024 with no updates
|
|
|
10 Jun 2024
|
10 Jun 2024
Registered office address changed from C/O Turcan Connell 12 Stanhope Gate London W1K 1AW United Kingdom to 6th Floor 17a Curzon Street London W1J 5HS on 10 June 2024
|
|
|
31 Jul 2023
|
31 Jul 2023
Confirmation statement made on 31 July 2023 with no updates
|
|
|
15 Aug 2022
|
15 Aug 2022
Confirmation statement made on 31 July 2022 with updates
|
|
|
02 Nov 2021
|
02 Nov 2021
Termination of appointment of Patrick Gerard Headon as a director on 21 October 2021
|
|
|
06 Aug 2021
|
06 Aug 2021
Confirmation statement made on 31 July 2021 with updates
|
|
|
02 Sep 2020
|
02 Sep 2020
Confirmation statement made on 31 July 2020 with updates
|
|
|
20 Jul 2020
|
20 Jul 2020
Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 20 July 2020
|
|
|
02 Aug 2019
|
02 Aug 2019
Confirmation statement made on 31 July 2019 with updates
|
|
|
08 Aug 2018
|
08 Aug 2018
Confirmation statement made on 31 July 2018 with no updates
|
|
|
13 Mar 2018
|
13 Mar 2018
Cessation of Joseph Martin Headon as a person with significant control on 6 April 2016
|
|
|
13 Mar 2018
|
13 Mar 2018
Notification of Headon Holdings Limited as a person with significant control on 6 April 2016
|
|
|
09 Feb 2018
|
09 Feb 2018
Satisfaction of charge 12 in full
|
|
|
01 Feb 2018
|
01 Feb 2018
Registration of charge 020813130013, created on 29 January 2018
|