|
|
27 Aug 2025
|
27 Aug 2025
Confirmation statement made on 23 August 2025 with no updates
|
|
|
23 Aug 2024
|
23 Aug 2024
Confirmation statement made on 23 August 2024 with no updates
|
|
|
24 Aug 2023
|
24 Aug 2023
Confirmation statement made on 23 August 2023 with no updates
|
|
|
24 Aug 2022
|
24 Aug 2022
Change of details for Sir Keith Mills as a person with significant control on 28 February 2022
|
|
|
24 Aug 2022
|
24 Aug 2022
Change of details for Sir Keith Mills as a person with significant control on 28 February 2022
|
|
|
23 Aug 2022
|
23 Aug 2022
Confirmation statement made on 23 August 2022 with updates
|
|
|
17 Mar 2022
|
17 Mar 2022
Appointment of Mr Alexander James Eaton Mills as a director on 17 March 2022
|
|
|
17 Mar 2022
|
17 Mar 2022
Appointment of Mrs Abigail Louisa Charlotte Miller as a director on 17 March 2022
|
|
|
17 Mar 2022
|
17 Mar 2022
Appointment of Lady Maureen Elizabeth Mills as a director on 17 March 2022
|
|
|
23 Aug 2021
|
23 Aug 2021
Confirmation statement made on 23 August 2021 with updates
|
|
|
15 Oct 2020
|
15 Oct 2020
Resolutions
|
|
|
15 Oct 2020
|
15 Oct 2020
Resolutions
|
|
|
12 Oct 2020
|
12 Oct 2020
Registered office address changed from 33 Broadwick Street Soho London W1F 0DQ England to The Grange Franks Hollow Road Bidborough Tunbridge Wells TN3 0UD on 12 October 2020
|
|
|
07 Oct 2020
|
07 Oct 2020
Confirmation statement made on 23 August 2020 with updates
|
|
|
05 Oct 2020
|
05 Oct 2020
Statement of capital following an allotment of shares on 29 July 2020
|
|
|
03 Feb 2020
|
03 Feb 2020
Termination of appointment of Duncan Stirling as a director on 17 January 2020
|
|
|
23 Jan 2020
|
23 Jan 2020
Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF to 33 Broadwick Street Soho London W1F 0DQ on 23 January 2020
|
|
|
31 Oct 2019
|
31 Oct 2019
Confirmation statement made on 23 August 2019 with no updates
|