|
|
04 Feb 2026
|
04 Feb 2026
Cessation of William Damian Cid De La Paz as a person with significant control on 31 December 2025
|
|
|
04 Feb 2026
|
04 Feb 2026
Notification of Jorgen Haveland as a person with significant control on 31 December 2025
|
|
|
05 Jan 2026
|
05 Jan 2026
Confirmation statement made on 27 December 2025 with no updates
|
|
|
07 Jan 2025
|
07 Jan 2025
Confirmation statement made on 27 December 2024 with no updates
|
|
|
08 Jan 2024
|
08 Jan 2024
Confirmation statement made on 27 December 2023 with no updates
|
|
|
27 Dec 2022
|
27 Dec 2022
Confirmation statement made on 27 December 2022 with updates
|
|
|
06 Jul 2022
|
06 Jul 2022
Confirmation statement made on 21 June 2022 with no updates
|
|
|
28 Feb 2022
|
28 Feb 2022
Notification of William Damian Cid De La Paz as a person with significant control on 7 February 2022
|
|
|
28 Feb 2022
|
28 Feb 2022
Cessation of Maurice Malcolm Goldin as a person with significant control on 8 February 2022
|
|
|
09 Feb 2022
|
09 Feb 2022
Termination of appointment of Maurice Malcolm Goldin as a director on 8 February 2022
|
|
|
19 Sep 2021
|
19 Sep 2021
Appointment of Mr David Freifeld as a director on 11 September 2021
|
|
|
28 Jul 2021
|
28 Jul 2021
Registered office address changed from 16 Kings Close London NW4 2JT to Fkgb C/O 201 Haverstock Hill London NW3 4QG on 28 July 2021
|
|
|
21 Jun 2021
|
21 Jun 2021
Confirmation statement made on 21 June 2021 with updates
|
|
|
11 Jun 2021
|
11 Jun 2021
Confirmation statement made on 11 June 2021 with updates
|
|
|
10 Jun 2021
|
10 Jun 2021
Confirmation statement made on 10 June 2021 with no updates
|
|
|
04 Mar 2021
|
04 Mar 2021
Confirmation statement made on 4 March 2021 with updates
|
|
|
21 Jan 2021
|
21 Jan 2021
Confirmation statement made on 6 January 2021 with no updates
|
|
|
01 Mar 2020
|
01 Mar 2020
Previous accounting period shortened from 28 February 2020 to 31 December 2019
|
|
|
07 Feb 2020
|
07 Feb 2020
Confirmation statement made on 6 January 2020 with no updates
|