|
19 Mar 2024
|
19 Mar 2024
Registered office address changed from Corintian House 279 Tottenham Court Road London W1T 7RJ England to 8th Floor Elm Yard Elm Street London WC1X 0BJ on 19 March 2024
|
|
09 Nov 2023
|
09 Nov 2023
Confirmation statement made on 5 November 2023 with no updates
|
|
18 Nov 2022
|
18 Nov 2022
Confirmation statement made on 5 November 2022 with no updates
|
|
08 Dec 2021
|
08 Dec 2021
Confirmation statement made on 5 November 2021 with updates
|
|
30 Jul 2021
|
30 Jul 2021
Termination of appointment of Julie Gissing as a director on 17 June 2021
|
|
05 Nov 2020
|
05 Nov 2020
Confirmation statement made on 5 November 2020 with no updates
|
|
07 Nov 2019
|
07 Nov 2019
Confirmation statement made on 5 November 2019 with no updates
|
|
21 May 2019
|
21 May 2019
Satisfaction of charge 074304780002 in full
|
|
21 May 2019
|
21 May 2019
Satisfaction of charge 074304780003 in full
|
|
18 Apr 2019
|
18 Apr 2019
Director's details changed for Mr Anthony Francis Jordan on 18 April 2019
|
|
18 Apr 2019
|
18 Apr 2019
Director's details changed for Ms Julie Gissing on 18 April 2019
|
|
05 Nov 2018
|
05 Nov 2018
Confirmation statement made on 5 November 2018 with no updates
|
|
21 Nov 2017
|
21 Nov 2017
Confirmation statement made on 5 November 2017 with no updates
|
|
14 Dec 2016
|
14 Dec 2016
Registered office address changed from 2nd Floor, Axtell House 23-24 Warwick Street London W1B 5NQ to Corintian House 279 Tottenham Court Road London W1T 7RJ on 14 December 2016
|
|
22 Nov 2016
|
22 Nov 2016
Confirmation statement made on 5 November 2016 with updates
|
|
08 Mar 2016
|
08 Mar 2016
Appointment of Mr Alex Jones as a director on 8 March 2016
|
|
03 Dec 2015
|
03 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
|