|
|
01 Apr 2026
|
01 Apr 2026
Confirmation statement made on 31 December 2025 with updates
|
|
|
26 Mar 2026
|
26 Mar 2026
Annual return made up to 31 December 2005 with full list of shareholders
|
|
|
26 Mar 2026
|
26 Mar 2026
Director's details changed for Ms Lesley Anderson on 28 May 2003
|
|
|
15 Jan 2025
|
15 Jan 2025
Confirmation statement made on 31 December 2024 with updates
|
|
|
05 Feb 2024
|
05 Feb 2024
Confirmation statement made on 31 December 2023 with updates
|
|
|
03 Jan 2023
|
03 Jan 2023
Confirmation statement made on 31 December 2022 with no updates
|
|
|
06 Jan 2022
|
06 Jan 2022
Confirmation statement made on 31 December 2021 with updates
|
|
|
27 May 2021
|
27 May 2021
Registered office address changed from , 31 Percy Street, London, W1T 2DD to Cloud 9 Taggs Island Hampton TW12 2HA on 27 May 2021
|
|
|
28 Jan 2021
|
28 Jan 2021
Confirmation statement made on 31 December 2020 with updates
|
|
|
02 Sep 2020
|
02 Sep 2020
Change of details for Mrs Jean Valerie Diamond as a person with significant control on 28 August 2020
|
|
|
02 Sep 2020
|
02 Sep 2020
Secretary's details changed for Ms Lesley Duff on 28 August 2020
|
|
|
02 Sep 2020
|
02 Sep 2020
Change of details for Ms Lesley Duff as a person with significant control on 28 August 2020
|
|
|
02 Sep 2020
|
02 Sep 2020
Director's details changed for Mrs Jean Valerie Diamond on 28 August 2020
|
|
|
02 Sep 2020
|
02 Sep 2020
Director's details changed for Ms Lesley Duff on 28 August 2020
|
|
|
27 Jul 2020
|
27 Jul 2020
Notification of Lesley Duff as a person with significant control on 1 July 2020
|
|
|
27 Jul 2020
|
27 Jul 2020
Change of details for Mrs Jean Valerie Goldshaft as a person with significant control on 1 July 2020
|
|
|
06 Jan 2020
|
06 Jan 2020
Confirmation statement made on 31 December 2019 with updates
|
|
|
22 Jan 2019
|
22 Jan 2019
Confirmation statement made on 31 December 2018 with no updates
|