|
|
14 Feb 2026
|
14 Feb 2026
Confirmation statement made on 14 February 2026 with no updates
|
|
|
18 Feb 2025
|
18 Feb 2025
Confirmation statement made on 14 February 2025 with no updates
|
|
|
23 Sep 2024
|
23 Sep 2024
Notification of Sauce Production Design Limited as a person with significant control on 6 April 2016
|
|
|
23 Sep 2024
|
23 Sep 2024
Notification of Concept Light Ltd as a person with significant control on 6 April 2016
|
|
|
19 Feb 2024
|
19 Feb 2024
Confirmation statement made on 14 February 2024 with no updates
|
|
|
05 Apr 2023
|
05 Apr 2023
Appointment of Mr Thomas Aled Charles Campbell as a director on 1 April 2023
|
|
|
14 Feb 2023
|
14 Feb 2023
Confirmation statement made on 14 February 2023 with no updates
|
|
|
15 Feb 2022
|
15 Feb 2022
Confirmation statement made on 15 February 2022 with updates
|
|
|
15 Feb 2021
|
15 Feb 2021
Confirmation statement made on 15 February 2021 with no updates
|
|
|
15 Jan 2021
|
15 Jan 2021
Director's details changed for Mr James Alexander Thompson on 1 January 2021
|
|
|
17 Feb 2020
|
17 Feb 2020
Confirmation statement made on 15 February 2020 with no updates
|
|
|
12 Nov 2019
|
12 Nov 2019
Registered office address changed from , 7 the Promenade, Peacehaven, East Sussex, BN10 8QF to Flat 1, 1H New Park Road London SW2 4DU on 12 November 2019
|
|
|
20 Jul 2019
|
20 Jul 2019
Director's details changed for Mr David John Cohen on 19 July 2019
|
|
|
20 Jul 2019
|
20 Jul 2019
Change of details for Mr David John Cohen as a person with significant control on 19 July 2019
|
|
|
15 Feb 2019
|
15 Feb 2019
Confirmation statement made on 15 February 2019 with no updates
|
|
|
04 Aug 2018
|
04 Aug 2018
Change of details for Mr David John Cohen as a person with significant control on 1 August 2018
|
|
|
15 Feb 2018
|
15 Feb 2018
Confirmation statement made on 15 February 2018 with no updates
|