|
|
06 Mar 2026
|
06 Mar 2026
Confirmation statement made on 11 February 2026 with no updates
|
|
|
03 Mar 2026
|
03 Mar 2026
Change of details for Mr Simon Redstone as a person with significant control on 2 March 2026
|
|
|
26 Feb 2025
|
26 Feb 2025
Confirmation statement made on 11 February 2025 with no updates
|
|
|
25 Mar 2024
|
25 Mar 2024
Registered office address changed from 74 Cavendish Drive London E11 1DL England to 13 Hoffmans Road Flat 22 London E17 6ZE on 25 March 2024
|
|
|
19 Feb 2024
|
19 Feb 2024
Confirmation statement made on 11 February 2024 with no updates
|
|
|
20 Mar 2023
|
20 Mar 2023
Confirmation statement made on 11 February 2023 with no updates
|
|
|
01 Mar 2022
|
01 Mar 2022
Confirmation statement made on 11 February 2022 with no updates
|
|
|
16 Apr 2021
|
16 Apr 2021
Registered office address changed from Heston Court 19 Camp Road London SW19 4UW England to 74 Cavendish Drive London E11 1DL on 16 April 2021
|
|
|
01 Apr 2021
|
01 Apr 2021
Confirmation statement made on 11 February 2021 with no updates
|
|
|
26 Feb 2020
|
26 Feb 2020
Confirmation statement made on 11 February 2020 with no updates
|
|
|
12 Apr 2019
|
12 Apr 2019
Confirmation statement made on 11 February 2019 with updates
|
|
|
05 Oct 2018
|
05 Oct 2018
Change of details for Mr Simon Redstone as a person with significant control on 4 October 2018
|
|
|
05 Oct 2018
|
05 Oct 2018
Cessation of Suzanne Murray as a person with significant control on 4 October 2018
|
|
|
05 Oct 2018
|
05 Oct 2018
Termination of appointment of Suzanne Murray as a director on 4 October 2018
|
|
|
14 Mar 2018
|
14 Mar 2018
Confirmation statement made on 15 February 2018 with updates
|
|
|
20 Dec 2017
|
20 Dec 2017
Termination of appointment of Nicola Jane Whitby as a director on 20 November 2017
|