|
|
28 Aug 2025
|
28 Aug 2025
Confirmation statement made on 28 August 2025 with no updates
|
|
|
19 Dec 2024
|
19 Dec 2024
Registration of charge 081933580008, created on 18 December 2024
|
|
|
28 Aug 2024
|
28 Aug 2024
Confirmation statement made on 28 August 2024 with no updates
|
|
|
23 Aug 2024
|
23 Aug 2024
Registration of charge 081933580007, created on 22 August 2024
|
|
|
29 Aug 2023
|
29 Aug 2023
Confirmation statement made on 28 August 2023 with no updates
|
|
|
02 Sep 2022
|
02 Sep 2022
Confirmation statement made on 28 August 2022 with no updates
|
|
|
07 Apr 2022
|
07 Apr 2022
Registration of charge 081933580003, created on 7 April 2022
|
|
|
07 Apr 2022
|
07 Apr 2022
Registration of charge 081933580004, created on 7 April 2022
|
|
|
07 Apr 2022
|
07 Apr 2022
Registration of charge 081933580005, created on 7 April 2022
|
|
|
07 Apr 2022
|
07 Apr 2022
Registration of charge 081933580006, created on 7 April 2022
|
|
|
16 Mar 2022
|
16 Mar 2022
Previous accounting period extended from 27 February 2022 to 28 February 2022
|
|
|
14 Sep 2021
|
14 Sep 2021
Change of details for Mr Nicola Nicolas as a person with significant control on 2 September 2021
|
|
|
02 Sep 2021
|
02 Sep 2021
Confirmation statement made on 28 August 2021 with updates
|
|
|
02 Sep 2021
|
02 Sep 2021
Director's details changed for Mr Nicola Nicolas on 2 September 2021
|
|
|
28 Mar 2021
|
28 Mar 2021
Resolutions
|
|
|
26 Mar 2021
|
26 Mar 2021
Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 97 Judd Street London WC1H 9JG on 26 March 2021
|
|
|
11 Feb 2021
|
11 Feb 2021
Cessation of Highwood (London) Ltd as a person with significant control on 19 January 2021
|
|
|
11 Feb 2021
|
11 Feb 2021
Notification of Michael Patrick O'sullivan as a person with significant control on 19 January 2021
|
|
|
11 Feb 2021
|
11 Feb 2021
Notification of Nicola Nicolas as a person with significant control on 19 January 2021
|