|
06 Sep 2024
|
06 Sep 2024
|
|
06 Sep 2024
|
06 Sep 2024
|
|
06 Sep 2024
|
06 Sep 2024
|
|
06 Sep 2024
|
06 Sep 2024
|
|
06 Sep 2024
|
06 Sep 2024
|
|
06 Sep 2024
|
06 Sep 2024
|
|
06 Sep 2024
|
06 Sep 2024
Registered office address changed to PO Box 4385, 07885408 - Companies House Default Address, Cardiff, CF14 8LH on 6 September 2024
|
|
08 Jan 2024
|
08 Jan 2024
Confirmation statement made on 16 December 2023 with no updates
|
|
08 Jan 2024
|
08 Jan 2024
Registered office address changed from , 30 Stamford Street, London, SE1 9LQ, United Kingdom to 67 Grosvenor Street London W1K 3JN on 8 January 2024
|
|
16 Dec 2022
|
16 Dec 2022
Confirmation statement made on 16 December 2022 with no updates
|
|
04 Jan 2022
|
04 Jan 2022
Confirmation statement made on 16 December 2021 with no updates
|
|
01 Feb 2021
|
01 Feb 2021
Registered office address changed from , 30 Stamford Street, London, SE1 1LQ, United Kingdom to 67 Grosvenor Street London W1K 3JN on 1 February 2021
|
|
17 Dec 2020
|
17 Dec 2020
Confirmation statement made on 16 December 2020 with no updates
|
|
16 Dec 2020
|
16 Dec 2020
Director's details changed for Mr Christian John Stocker on 1 December 2020
|
|
31 Jul 2020
|
31 Jul 2020
Registered office address changed from , 22 Welbeck Street, London, W1G 8EF, United Kingdom to 67 Grosvenor Street London W1K 3JN on 31 July 2020
|
|
23 Dec 2019
|
23 Dec 2019
Confirmation statement made on 16 December 2019 with updates
|
|
16 Dec 2019
|
16 Dec 2019
Change of details for Mr Simon Peter Martindale Roberts as a person with significant control on 1 September 2019
|
|
15 Dec 2019
|
15 Dec 2019
Change of details for Mr Christian John Stocker as a person with significant control on 1 December 2019
|
|
15 Dec 2019
|
15 Dec 2019
Director's details changed for Mr Christian John Stocker on 1 December 2019
|
|
13 May 2019
|
13 May 2019
Director's details changed for Mr Simon Peter Martindale Roberts on 1 February 2019
|