|
|
03 Mar 2026
|
03 Mar 2026
Confirmation statement made on 1 March 2026 with no updates
|
|
|
28 Oct 2025
|
28 Oct 2025
Registration of charge 080581240005, created on 28 October 2025
|
|
|
27 Aug 2025
|
27 Aug 2025
Director's details changed for Mrs Kimberley Jane Walsh on 26 August 2025
|
|
|
14 Aug 2025
|
14 Aug 2025
Change of details for Mrs Kimberley Jane Walsh as a person with significant control on 14 August 2025
|
|
|
24 Jun 2025
|
24 Jun 2025
Registered office address changed from First Floor 17-19 Foley Street London W1W 6DW United Kingdom to C/O Live Wire Business Services Limited Suite 518 85 Tottenham Court Road London W1T 4TQ on 24 June 2025
|
|
|
13 Mar 2025
|
13 Mar 2025
Confirmation statement made on 1 March 2025 with no updates
|
|
|
26 Mar 2024
|
26 Mar 2024
Confirmation statement made on 1 March 2024 with no updates
|
|
|
14 Sep 2023
|
14 Sep 2023
Satisfaction of charge 1 in full
|
|
|
14 Sep 2023
|
14 Sep 2023
Satisfaction of charge 080581240002 in full
|
|
|
01 Mar 2023
|
01 Mar 2023
Confirmation statement made on 1 March 2023 with no updates
|
|
|
14 Mar 2022
|
14 Mar 2022
Confirmation statement made on 1 March 2022 with no updates
|
|
|
13 Apr 2021
|
13 Apr 2021
Confirmation statement made on 1 March 2021 with no updates
|
|
|
13 Mar 2020
|
13 Mar 2020
Confirmation statement made on 1 March 2020 with no updates
|
|
|
02 Jul 2019
|
02 Jul 2019
Registered office address changed from Third Floor 32-33 Gosfield Street London W1W 6HL England to First Floor 17-19 Foley Street London W1W 6DW on 2 July 2019
|
|
|
05 Apr 2019
|
05 Apr 2019
Confirmation statement made on 1 March 2019 with no updates
|
|
|
25 Jun 2018
|
25 Jun 2018
Termination of appointment of Forsters Secretaries Limited as a secretary on 12 June 2018
|
|
|
02 May 2018
|
02 May 2018
Registration of charge 080581240004, created on 2 May 2018
|
|
|
17 Apr 2018
|
17 Apr 2018
Registration of charge 080581240003, created on 17 April 2018
|