|
|
24 Oct 2025
|
24 Oct 2025
Confirmation statement made on 17 October 2025 with no updates
|
|
|
24 Oct 2025
|
24 Oct 2025
Change of details for Justine Mary Denholm Dalby as a person with significant control on 17 October 2025
|
|
|
12 Aug 2025
|
12 Aug 2025
Registered office address changed from Hudson House, 8 Tavistock Street Third Floor London WC2E 7PP England to Spaces 307 Euston Road London NW1 3AD on 12 August 2025
|
|
|
31 Oct 2024
|
31 Oct 2024
Confirmation statement made on 17 October 2024 with no updates
|
|
|
30 Oct 2023
|
30 Oct 2023
Confirmation statement made on 17 October 2023 with no updates
|
|
|
04 Nov 2022
|
04 Nov 2022
Director's details changed for Justine Mary Denholm Dalby on 4 November 2022
|
|
|
04 Nov 2022
|
04 Nov 2022
Confirmation statement made on 17 October 2022 with no updates
|
|
|
19 Jan 2022
|
19 Jan 2022
Registered office address changed from 2nd Floor 14 Buckingham Street London WC2N 6DF United Kingdom to Hudson House, 8 Tavistock Street Third Floor London WC2E 7PP on 19 January 2022
|
|
|
30 Nov 2021
|
30 Nov 2021
Confirmation statement made on 17 October 2021 with no updates
|
|
|
28 Oct 2020
|
28 Oct 2020
Confirmation statement made on 17 October 2020 with no updates
|
|
|
31 Oct 2019
|
31 Oct 2019
Confirmation statement made on 17 October 2019 with updates
|
|
|
22 Oct 2018
|
22 Oct 2018
Confirmation statement made on 17 October 2018 with updates
|
|
|
17 Oct 2017
|
17 Oct 2017
Confirmation statement made on 17 October 2017 with updates
|
|
|
14 Mar 2017
|
14 Mar 2017
Registered office address changed from 5th Floor 25 Wellington Street London WC2E 7DA to 2nd Floor 14 Buckingham Street London WC2N 6DF on 14 March 2017
|
|
|
27 Oct 2016
|
27 Oct 2016
Confirmation statement made on 17 October 2016 with updates
|
|
|
11 Oct 2016
|
11 Oct 2016
Current accounting period extended from 30 November 2016 to 31 December 2016
|