|
|
09 Sep 2025
|
09 Sep 2025
Confirmation statement made on 6 September 2025 with no updates
|
|
|
04 Oct 2024
|
04 Oct 2024
Confirmation statement made on 6 September 2024 with updates
|
|
|
01 Aug 2024
|
01 Aug 2024
Registered office address changed from 78 Mill Lane London NW6 1JZ to 35 Ballards Lane London N3 1XW on 1 August 2024
|
|
|
29 Jul 2024
|
29 Jul 2024
Change of details for Ms Elizabeth Mary Seymour as a person with significant control on 26 July 2024
|
|
|
26 Jul 2024
|
26 Jul 2024
Director's details changed for Mr Joby Vincent Talbot on 26 July 2024
|
|
|
26 Jul 2024
|
26 Jul 2024
Change of details for Mr Joby Vincent Talbot as a person with significant control on 26 July 2024
|
|
|
25 Sep 2023
|
25 Sep 2023
Confirmation statement made on 6 September 2023 with updates
|
|
|
06 Sep 2023
|
06 Sep 2023
Statement of capital following an allotment of shares on 13 December 2022
|
|
|
14 Sep 2022
|
14 Sep 2022
Confirmation statement made on 6 September 2022 with no updates
|
|
|
16 Sep 2021
|
16 Sep 2021
Confirmation statement made on 6 September 2021 with updates
|
|
|
03 Nov 2020
|
03 Nov 2020
Statement of capital following an allotment of shares on 10 September 2020
|
|
|
03 Nov 2020
|
03 Nov 2020
Resolutions
|
|
|
26 Oct 2020
|
26 Oct 2020
Notification of Elizabeth Mary Seymour as a person with significant control on 10 September 2020
|
|
|
26 Oct 2020
|
26 Oct 2020
Change of details for Mr Joby Vincent Talbot as a person with significant control on 10 September 2020
|
|
|
15 Sep 2020
|
15 Sep 2020
Confirmation statement made on 6 September 2020 with no updates
|
|
|
09 Sep 2019
|
09 Sep 2019
Confirmation statement made on 6 September 2019 with updates
|
|
|
08 Sep 2018
|
08 Sep 2018
Change of details for Mr Joby Vincent Talbot as a person with significant control on 1 September 2016
|