|
|
09 Jul 2025
|
09 Jul 2025
Confirmation statement made on 29 June 2025 with no updates
|
|
|
11 Jul 2024
|
11 Jul 2024
Appointment of Mr William Kauffman as a secretary on 11 July 2024
|
|
|
11 Jul 2024
|
11 Jul 2024
Termination of appointment of Mornington Secretaires Limited as a secretary on 11 July 2024
|
|
|
11 Jul 2024
|
11 Jul 2024
Confirmation statement made on 29 June 2024 with no updates
|
|
|
18 Jul 2023
|
18 Jul 2023
Confirmation statement made on 29 June 2023 with no updates
|
|
|
25 Oct 2022
|
25 Oct 2022
Registered office address changed from The Roma Building 32/38 Scrutton Street Bishopsgates London EC2A 4RQ England to 74 Coleman Street London EC2R5BN on 25 October 2022
|
|
|
12 Jul 2022
|
12 Jul 2022
Confirmation statement made on 29 June 2022 with no updates
|
|
|
06 Jul 2021
|
06 Jul 2021
Confirmation statement made on 29 June 2021 with no updates
|
|
|
09 Jul 2020
|
09 Jul 2020
Confirmation statement made on 29 June 2020 with no updates
|
|
|
13 May 2020
|
13 May 2020
Termination of appointment of Gary Anthony Burns as a director on 13 May 2020
|
|
|
12 May 2020
|
12 May 2020
Appointment of Mr Howard Bernard Kauffman as a director on 12 May 2020
|
|
|
20 Sep 2019
|
20 Sep 2019
Director's details changed for Mr Gary Anthony Burns on 20 September 2019
|
|
|
12 Sep 2019
|
12 Sep 2019
Previous accounting period extended from 30 April 2019 to 31 July 2019
|
|
|
05 Aug 2019
|
05 Aug 2019
Confirmation statement made on 29 June 2019 with no updates
|
|
|
05 Aug 2019
|
05 Aug 2019
Notification of Northard Limited as a person with significant control on 6 April 2016
|
|
|
05 Aug 2019
|
05 Aug 2019
Withdrawal of a person with significant control statement on 5 August 2019
|
|
|
04 Jul 2019
|
04 Jul 2019
Secretary's details changed for Mornington Secretaires Limited on 3 July 2019
|
|
|
04 Sep 2018
|
04 Sep 2018
Notification of a person with significant control statement
|