|
|
11 Feb 2026
|
11 Feb 2026
Confirmation statement made on 7 February 2026 with no updates
|
|
|
11 Feb 2025
|
11 Feb 2025
Confirmation statement made on 7 February 2025 with no updates
|
|
|
03 Jan 2025
|
03 Jan 2025
Notification of Valerie Ann Leith as a person with significant control on 3 January 2025
|
|
|
29 Nov 2024
|
29 Nov 2024
Notification of Stuart Creed as a person with significant control on 29 November 2024
|
|
|
29 Nov 2024
|
29 Nov 2024
Withdrawal of a person with significant control statement on 29 November 2024
|
|
|
09 Feb 2024
|
09 Feb 2024
Confirmation statement made on 7 February 2024 with no updates
|
|
|
03 Apr 2023
|
03 Apr 2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023
|
|
|
09 Feb 2023
|
09 Feb 2023
Confirmation statement made on 7 February 2023 with no updates
|
|
|
24 Feb 2022
|
24 Feb 2022
Termination of appointment of Valerie Ann Leith as a director on 14 February 2022
|
|
|
24 Feb 2022
|
24 Feb 2022
Satisfaction of charge 083924890003 in full
|
|
|
24 Feb 2022
|
24 Feb 2022
Satisfaction of charge 083924890004 in full
|
|
|
07 Feb 2022
|
07 Feb 2022
Confirmation statement made on 7 February 2022 with no updates
|
|
|
08 Feb 2021
|
08 Feb 2021
Confirmation statement made on 7 February 2021 with no updates
|
|
|
11 Mar 2020
|
11 Mar 2020
Confirmation statement made on 7 February 2020 with no updates
|
|
|
19 Feb 2019
|
19 Feb 2019
Confirmation statement made on 7 February 2019 with no updates
|
|
|
23 Feb 2018
|
23 Feb 2018
Confirmation statement made on 7 February 2018 with no updates
|