|
09 Aug 2023
|
09 Aug 2023
Confirmation statement made on 4 August 2023 with no updates
|
|
09 Aug 2023
|
09 Aug 2023
Director's details changed for Mr Guy Brandon on 24 July 2023
|
|
09 Aug 2023
|
09 Aug 2023
Change of details for Mr Guy Brandon as a person with significant control on 24 July 2023
|
|
09 Aug 2023
|
09 Aug 2023
Change of details for Mrs Danielle Brandon as a person with significant control on 24 July 2023
|
|
21 Sep 2022
|
21 Sep 2022
Confirmation statement made on 4 August 2022 with no updates
|
|
21 Sep 2022
|
21 Sep 2022
Registered office address changed from Petersham House 57a Hatton Garden London EC1N 8JG England to Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE on 21 September 2022
|
|
12 Aug 2021
|
12 Aug 2021
Confirmation statement made on 4 August 2021 with updates
|
|
09 Aug 2021
|
09 Aug 2021
Change of details for Mr Guy Brandon as a person with significant control on 9 August 2021
|
|
12 Aug 2020
|
12 Aug 2020
Confirmation statement made on 4 August 2020 with updates
|
|
12 Aug 2020
|
12 Aug 2020
Registered office address changed from 1a Canonbury Business Centre New North Road London N1 7BJ England to Petersham House 57a Hatton Garden London EC1N 8JG on 12 August 2020
|
|
22 Nov 2019
|
22 Nov 2019
Confirmation statement made on 4 August 2019 with updates
|
|
06 Aug 2018
|
06 Aug 2018
Confirmation statement made on 4 August 2018 with no updates
|
|
25 May 2018
|
25 May 2018
Termination of appointment of Robert Michael Noble as a director on 22 May 2018
|
|
25 Mar 2018
|
25 Mar 2018
Appointment of Mr Robert Michael Noble as a director on 1 March 2018
|
|
28 Nov 2017
|
28 Nov 2017
Change of share class name or designation
|
|
27 Nov 2017
|
27 Nov 2017
Resolutions
|
|
25 Aug 2017
|
25 Aug 2017
Confirmation statement made on 4 August 2017 with updates
|
|
27 Jul 2017
|
27 Jul 2017
Registered office address changed from 7 Peartree Street London EC1V 3AS to 1a Canonbury Business Centre New North Road London N1 7BJ on 27 July 2017
|