|
|
31 Mar 2026
|
31 Mar 2026
Confirmation statement made on 30 March 2026 with updates
|
|
|
04 Apr 2025
|
04 Apr 2025
Confirmation statement made on 30 March 2025 with updates
|
|
|
04 Apr 2025
|
04 Apr 2025
Change of details for Mr Karl Victor Thompson as a person with significant control on 30 March 2025
|
|
|
10 Oct 2024
|
10 Oct 2024
Registered office address changed from The Clubhouse 8 st. James's Square St James’S London SW1Y 4JU England to 5 Bolton Street Mayfair London W1J 8BA on 10 October 2024
|
|
|
11 Apr 2024
|
11 Apr 2024
Confirmation statement made on 30 March 2024 with no updates
|
|
|
16 Jun 2023
|
16 Jun 2023
Director's details changed for Mr Patrick Henry Bullman on 1 June 2023
|
|
|
16 Jun 2023
|
16 Jun 2023
Director's details changed for Mr Karl Victor Thompson on 1 June 2023
|
|
|
03 Apr 2023
|
03 Apr 2023
Confirmation statement made on 30 March 2023 with no updates
|
|
|
06 Jan 2023
|
06 Jan 2023
Registered office address changed from 65 Curzon Street London W1J 8PE England to The Clubhouse 8 st. James's Square St James’S London SW1Y 4JU on 6 January 2023
|
|
|
12 Apr 2022
|
12 Apr 2022
Confirmation statement made on 30 March 2022 with no updates
|
|
|
25 Jun 2021
|
25 Jun 2021
Notification of Patrick Henry Bullman as a person with significant control on 25 June 2021
|
|
|
31 Mar 2021
|
31 Mar 2021
Confirmation statement made on 30 March 2021 with updates
|
|
|
06 Aug 2020
|
06 Aug 2020
Confirmation statement made on 27 July 2020 with no updates
|
|
|
29 Jul 2019
|
29 Jul 2019
Confirmation statement made on 27 July 2019 with no updates
|
|
|
18 Sep 2018
|
18 Sep 2018
Appointment of Mr John Czarnowski as a director on 18 September 2018
|
|
|
08 Aug 2018
|
08 Aug 2018
Confirmation statement made on 27 July 2018 with no updates
|
|
|
16 Mar 2018
|
16 Mar 2018
Amended total exemption full accounts made up to 31 March 2017
|