|
|
07 Oct 2025
|
07 Oct 2025
Director's details changed for Mr Piotr Sadowski on 1 August 2025
|
|
|
29 Jul 2025
|
29 Jul 2025
Registered office address changed from C/O James Andrew Residential 20 Bedford Square London WC1B 3HH United Kingdom to 61 Bridge Street Kington HR5 3DJ on 29 July 2025
|
|
|
01 May 2025
|
01 May 2025
Confirmation statement made on 17 April 2025 with no updates
|
|
|
12 Nov 2024
|
12 Nov 2024
Registered office address changed from C/O James Andrew Residential Fairchild House Redbourne Avenue London N3 2BP to C/O James Andrew Residential 20 Bedford Square London WC1B 3HH on 12 November 2024
|
|
|
30 Apr 2024
|
30 Apr 2024
Confirmation statement made on 17 April 2024 with no updates
|
|
|
30 Apr 2024
|
30 Apr 2024
Termination of appointment of Michael Neville Fishman as a director on 29 April 2024
|
|
|
30 May 2023
|
30 May 2023
Confirmation statement made on 17 April 2023 with no updates
|
|
|
04 May 2022
|
04 May 2022
Confirmation statement made on 17 April 2022 with no updates
|
|
|
29 Jun 2021
|
29 Jun 2021
Director's details changed for Mr Piotr Sadowski on 29 June 2021
|
|
|
30 Apr 2021
|
30 Apr 2021
Confirmation statement made on 17 April 2021 with no updates
|
|
|
27 Apr 2021
|
27 Apr 2021
Appointment of Ms Lynn Annette Ryan as a secretary on 14 April 2020
|
|
|
27 Apr 2021
|
27 Apr 2021
Termination of appointment of Lynn Annette Ryan as a secretary on 14 April 2020
|
|
|
15 Apr 2020
|
15 Apr 2020
Confirmation statement made on 20 March 2020 with no updates
|
|
|
22 Nov 2019
|
22 Nov 2019
Termination of appointment of David Knox Houston Begg as a director on 22 November 2019
|
|
|
22 Nov 2019
|
22 Nov 2019
Termination of appointment of Allan Hugh Tait as a director on 22 November 2019
|
|
|
10 Apr 2019
|
10 Apr 2019
Confirmation statement made on 20 March 2019 with no updates
|
|
|
26 Apr 2018
|
26 Apr 2018
Confirmation statement made on 20 March 2018 with no updates
|