|
|
23 Feb 2026
|
23 Feb 2026
Confirmation statement made on 8 February 2026 with no updates
|
|
|
23 Feb 2025
|
23 Feb 2025
Confirmation statement made on 8 February 2025 with no updates
|
|
|
14 Nov 2024
|
14 Nov 2024
Director's details changed for Mr Joseph Jeff Lowe on 13 November 2024
|
|
|
05 Mar 2024
|
05 Mar 2024
Confirmation statement made on 8 February 2024 with no updates
|
|
|
12 Jun 2023
|
12 Jun 2023
Satisfaction of charge 071501240006 in full
|
|
|
12 Jun 2023
|
12 Jun 2023
Satisfaction of charge 071501240007 in full
|
|
|
12 Jun 2023
|
12 Jun 2023
Satisfaction of charge 071501240008 in full
|
|
|
30 Mar 2023
|
30 Mar 2023
Change of details for Artistic Spaces Group Limited as a person with significant control on 30 March 2023
|
|
|
30 Mar 2023
|
30 Mar 2023
Registered office address changed from 19 Pages Walk London SE1 4SB England to 20a Ironmonger Lane London EC2V 8EP on 30 March 2023
|
|
|
20 Feb 2023
|
20 Feb 2023
Memorandum and Articles of Association
|
|
|
20 Feb 2023
|
20 Feb 2023
Resolutions
|
|
|
08 Feb 2023
|
08 Feb 2023
Confirmation statement made on 8 February 2023 with no updates
|
|
|
02 Sep 2022
|
02 Sep 2022
Registration of charge 071501240014, created on 31 August 2022
|
|
|
22 Mar 2022
|
22 Mar 2022
Director's details changed for Mr Joseph Lowe on 15 December 2016
|
|
|
22 Mar 2022
|
22 Mar 2022
|
|
|
22 Mar 2022
|
22 Mar 2022
Director's details changed for Mr George Edward Garnier on 22 March 2022
|
|
|
22 Mar 2022
|
22 Mar 2022
Director's details changed for Mr Joseph Lowe on 22 March 2022
|
|
|
22 Mar 2022
|
22 Mar 2022
Change of details for Mr George Edward Garnier as a person with significant control on 7 January 2022
|
|
|
22 Mar 2022
|
22 Mar 2022
Director's details changed for Mr George Edward Garnier on 7 January 2022
|
|
|
18 Mar 2022
|
18 Mar 2022
Cessation of Joseph Lowe as a person with significant control on 27 January 2022
|
|
|
18 Mar 2022
|
18 Mar 2022
Cessation of George Edward Garnier as a person with significant control on 27 January 2022
|