|
|
31 Mar 2025
|
31 Mar 2025
Confirmation statement made on 27 March 2025 with no updates
|
|
|
03 Jun 2024
|
03 Jun 2024
Registered office address changed from Suite 211 2 Lansdowne Row London W1J 6HL United Kingdom to Suite 27 8 Shepherd Market Mayfair London W1J 7JY on 3 June 2024
|
|
|
27 Mar 2024
|
27 Mar 2024
Confirmation statement made on 27 March 2024 with no updates
|
|
|
28 Mar 2023
|
28 Mar 2023
Confirmation statement made on 27 March 2023 with no updates
|
|
|
04 Apr 2022
|
04 Apr 2022
Confirmation statement made on 27 March 2022 with no updates
|
|
|
29 Mar 2021
|
29 Mar 2021
Confirmation statement made on 27 March 2021 with no updates
|
|
|
26 Mar 2021
|
26 Mar 2021
Registered office address changed from Suite 225 2 Lansdowne Row London W1J 6HL United Kingdom to Suite 211 2 Lansdowne Row London W1J 6HL on 26 March 2021
|
|
|
27 Mar 2020
|
27 Mar 2020
Confirmation statement made on 27 March 2020 with no updates
|
|
|
09 Apr 2019
|
09 Apr 2019
Confirmation statement made on 27 March 2019 with no updates
|
|
|
28 Dec 2018
|
28 Dec 2018
Previous accounting period shortened from 31 March 2018 to 31 December 2017
|
|
|
31 May 2018
|
31 May 2018
Registration of charge 068201510001, created on 29 May 2018
|
|
|
27 Mar 2018
|
27 Mar 2018
Confirmation statement made on 27 March 2018 with updates
|
|
|
27 Mar 2018
|
27 Mar 2018
Cessation of Face Partnership Limited as a person with significant control on 24 November 2017
|
|
|
27 Mar 2018
|
27 Mar 2018
Notification of David John Matthew Barnes as a person with significant control on 24 November 2017
|
|
|
22 Feb 2018
|
22 Feb 2018
Confirmation statement made on 16 February 2018 with no updates
|
|
|
26 Dec 2017
|
26 Dec 2017
Registered office address changed from 52 Thrale Street London SE1 9HW United Kingdom to Suite 225 2 Lansdowne Row London W1J 6HL on 26 December 2017
|
|
|
06 Dec 2017
|
06 Dec 2017
Termination of appointment of James Andrew Pope as a director on 5 December 2017
|