|
|
31 Mar 2025
|
31 Mar 2025
Confirmation statement made on 31 March 2025 with no updates
|
|
|
19 Sep 2024
|
19 Sep 2024
Registration of charge 072104160001, created on 6 September 2024
|
|
|
19 Apr 2024
|
19 Apr 2024
Confirmation statement made on 31 March 2024 with no updates
|
|
|
17 Jul 2023
|
17 Jul 2023
Registered office address changed from 88 Gray's Inn Road London WC1X 8AA England to 22 st. James's Walk London EC1R 0AP on 17 July 2023
|
|
|
24 Apr 2023
|
24 Apr 2023
Confirmation statement made on 31 March 2023 with no updates
|
|
|
21 Apr 2022
|
21 Apr 2022
Confirmation statement made on 31 March 2022 with no updates
|
|
|
06 Sep 2021
|
06 Sep 2021
Registered office address changed from 20 - 24 Ground Floor Kirby Street London EC1N 8TS United Kingdom to 88 Gray's Inn Road London WC1X 8AA on 6 September 2021
|
|
|
22 Apr 2021
|
22 Apr 2021
Confirmation statement made on 31 March 2021 with no updates
|
|
|
06 Jul 2020
|
06 Jul 2020
Confirmation statement made on 31 March 2020 with no updates
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 31 March 2019 with no updates
|
|
|
14 Sep 2018
|
14 Sep 2018
Registered office address changed from 105 Farringdon Road London EC1R 3BU England to 20 - 24 Ground Floor Kirby Street London EC1N 8TS on 14 September 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Appointment of Mr Adam Shoefield as a director on 13 August 2018
|
|
|
06 Jun 2018
|
06 Jun 2018
Registered office address changed from C/O Zentith Optimedia 24 Percy Street London W1T 2BS England to 105 Farringdon Road London EC1R 3BU on 6 June 2018
|
|
|
06 Jun 2018
|
06 Jun 2018
Confirmation statement made on 31 March 2018 with no updates
|
|
|
01 Jun 2017
|
01 Jun 2017
Confirmation statement made on 31 March 2017 with updates
|
|
|
27 Apr 2016
|
27 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
|