|
|
28 Feb 2026
|
28 Feb 2026
Confirmation statement made on 18 February 2026 with updates
|
|
|
28 Feb 2025
|
28 Feb 2025
Confirmation statement made on 18 February 2025 with updates
|
|
|
25 Mar 2024
|
25 Mar 2024
Change of details for Stephen Clive Northwood as a person with significant control on 1 April 2023
|
|
|
12 Mar 2024
|
12 Mar 2024
Change of details for Stephen Clive Northwood as a person with significant control on 12 March 2024
|
|
|
26 Feb 2024
|
26 Feb 2024
Confirmation statement made on 18 February 2024 with no updates
|
|
|
05 May 2023
|
05 May 2023
Director's details changed for Mr Stephen Clive Northwood on 2 January 2023
|
|
|
28 Feb 2023
|
28 Feb 2023
Confirmation statement made on 18 February 2023 with no updates
|
|
|
15 Jan 2023
|
15 Jan 2023
Registered office address changed from , 1 Quicks Road London, SW19 1EZ, United Kingdom to 44 Moreton Street Pimlico London SW1V 2PB on 15 January 2023
|
|
|
06 May 2022
|
06 May 2022
Confirmation statement made on 18 February 2022 with no updates
|
|
|
25 May 2021
|
25 May 2021
Confirmation statement made on 18 February 2021 with no updates
|
|
|
06 May 2021
|
06 May 2021
Registration of charge 087682550004, created on 22 April 2021
|
|
|
06 May 2021
|
06 May 2021
Registration of charge 087682550005, created on 22 April 2021
|
|
|
26 Nov 2020
|
26 Nov 2020
Previous accounting period extended from 30 November 2019 to 31 March 2020
|
|
|
19 Feb 2020
|
19 Feb 2020
Confirmation statement made on 18 February 2020 with no updates
|
|
|
26 Nov 2019
|
26 Nov 2019
Satisfaction of charge 087682550001 in full
|
|
|
26 Nov 2019
|
26 Nov 2019
Satisfaction of charge 087682550002 in full
|
|
|
26 Nov 2019
|
26 Nov 2019
Registration of charge 087682550003, created on 26 November 2019
|
|
|
14 Aug 2019
|
14 Aug 2019
Cessation of Baur Investments Limited as a person with significant control on 30 June 2016
|
|
|
14 Aug 2019
|
14 Aug 2019
Notification of Stephen Clive Northwood as a person with significant control on 30 June 2016
|