|
|
25 Jun 2025
|
25 Jun 2025
Confirmation statement made on 25 June 2025 with no updates
|
|
|
29 May 2025
|
29 May 2025
Director's details changed for Mr Matthew Celuszak on 28 February 2024
|
|
|
29 May 2025
|
29 May 2025
Change of details for Mr Matthew Celuszak as a person with significant control on 28 February 2024
|
|
|
06 Jan 2025
|
06 Jan 2025
Appointment of Mr Henry Francis Alexander Piney as a director on 1 January 2025
|
|
|
31 Jul 2024
|
31 Jul 2024
Director's details changed for Mr Matthew Celuszak on 31 July 2024
|
|
|
27 Jun 2024
|
27 Jun 2024
Confirmation statement made on 27 June 2024 with no updates
|
|
|
31 Jan 2024
|
31 Jan 2024
Satisfaction of charge 085870030002 in full
|
|
|
29 Jun 2023
|
29 Jun 2023
Confirmation statement made on 27 June 2023 with no updates
|
|
|
03 Apr 2023
|
03 Apr 2023
Registration of charge 085870030002, created on 30 March 2023
|
|
|
16 Feb 2023
|
16 Feb 2023
Director's details changed for Mr Matthew Celuszak on 6 February 2023
|
|
|
25 Aug 2022
|
25 Aug 2022
Satisfaction of charge 085870030001 in full
|
|
|
01 Jul 2022
|
01 Jul 2022
Confirmation statement made on 27 June 2022 with no updates
|
|
|
23 Jun 2022
|
23 Jun 2022
Registration of charge 085870030001, created on 22 June 2022
|
|
|
19 May 2022
|
19 May 2022
Director's details changed for Mr Mathew Celuszak on 19 May 2022
|
|
|
29 Jun 2021
|
29 Jun 2021
Confirmation statement made on 27 June 2021 with no updates
|
|
|
28 Jun 2021
|
28 Jun 2021
Register inspection address has been changed from Office 602, 77 Farringdon Road Farringdon Road London EC1M 3JU England to 11 Dovecote Gardens London SW14 8PN
|
|
|
01 Jul 2020
|
01 Jul 2020
Confirmation statement made on 27 June 2020 with no updates
|
|
|
09 Dec 2019
|
09 Dec 2019
Register(s) moved to registered inspection location Office 602, 77 Farringdon Road Farringdon Road London EC1M 3JU
|