|
|
08 Oct 2025
|
08 Oct 2025
Confirmation statement made on 8 October 2025 with no updates
|
|
|
08 Oct 2024
|
08 Oct 2024
Confirmation statement made on 8 October 2024 with no updates
|
|
|
16 Oct 2023
|
16 Oct 2023
Confirmation statement made on 8 October 2023 with no updates
|
|
|
06 Apr 2023
|
06 Apr 2023
Termination of appointment of Beatrice Elizabeth Cawley-Gasparian as a director on 6 April 2023
|
|
|
21 Mar 2023
|
21 Mar 2023
Certificate of change of name
|
|
|
17 Oct 2022
|
17 Oct 2022
Confirmation statement made on 8 October 2022 with no updates
|
|
|
10 Oct 2021
|
10 Oct 2021
Confirmation statement made on 8 October 2021 with no updates
|
|
|
19 Oct 2020
|
19 Oct 2020
Director's details changed for Alice Rosalind Esme Morgan on 19 October 2020
|
|
|
08 Oct 2020
|
08 Oct 2020
Notification of a person with significant control statement
|
|
|
08 Oct 2020
|
08 Oct 2020
Confirmation statement made on 8 October 2020 with no updates
|
|
|
08 Oct 2020
|
08 Oct 2020
Cessation of Alice Rosalind Morgan as a person with significant control on 8 October 2020
|
|
|
08 Oct 2020
|
08 Oct 2020
Cessation of Anami Gour as a person with significant control on 8 October 2020
|
|
|
08 Oct 2020
|
08 Oct 2020
Termination of appointment of Robert Martin Cawley as a secretary on 8 October 2020
|
|
|
08 Oct 2020
|
08 Oct 2020
Appointment of Mr Timothy Francis Cant as a secretary on 8 October 2020
|
|
|
08 Oct 2020
|
08 Oct 2020
Director's details changed for Timothy Francis Cant on 8 October 2020
|
|
|
08 Oct 2020
|
08 Oct 2020
Cessation of Beatrice Elisabeth Cawley Gasparian as a person with significant control on 8 October 2020
|
|
|
28 Sep 2020
|
28 Sep 2020
Registered office address changed from Flat 6, Chichester Court Royal College Street Camden London NW1 9LZ England to Flat 3 C/O Dr Anami Gour 75 Inverness Terrace Bayswater London W2 3JT on 28 September 2020
|
|
|
20 May 2019
|
20 May 2019
Confirmation statement made on 18 May 2019 with no updates
|