|
|
04 Mar 2026
|
04 Mar 2026
Director's details changed for Mr Warren Bradley Todd on 3 March 2026
|
|
|
27 Feb 2026
|
27 Feb 2026
Confirmation statement made on 26 February 2026 with no updates
|
|
|
02 Feb 2026
|
02 Feb 2026
Registration of charge 089169390008, created on 29 January 2026
|
|
|
06 Jun 2025
|
06 Jun 2025
Termination of appointment of Kirstie Sweet as a secretary on 28 May 2025
|
|
|
06 Jun 2025
|
06 Jun 2025
Appointment of Richard Fernandes as a secretary on 28 May 2025
|
|
|
25 Apr 2025
|
25 Apr 2025
Confirmation statement made on 26 February 2025 with no updates
|
|
|
08 Jul 2024
|
08 Jul 2024
Registration of charge 089169390007, created on 28 June 2024
|
|
|
02 Jul 2024
|
02 Jul 2024
Registration of charge 089169390006, created on 28 June 2024
|
|
|
23 May 2024
|
23 May 2024
Change of details for Holland Park Investments Limited as a person with significant control on 9 April 2024
|
|
|
09 Apr 2024
|
09 Apr 2024
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 9 April 2024
|
|
|
05 Mar 2024
|
05 Mar 2024
Confirmation statement made on 26 February 2024 with no updates
|
|
|
09 May 2023
|
09 May 2023
Registration of charge 089169390005, created on 5 May 2023
|
|
|
07 Mar 2023
|
07 Mar 2023
Confirmation statement made on 26 February 2023 with no updates
|
|
|
02 Mar 2023
|
02 Mar 2023
Satisfaction of charge 089169390004 in full
|
|
|
28 Jul 2022
|
28 Jul 2022
Appointment of Kirstie Sweet as a secretary on 1 July 2022
|
|
|
28 Jul 2022
|
28 Jul 2022
Termination of appointment of Wendy Kirby as a secretary on 1 July 2022
|
|
|
16 Mar 2022
|
16 Mar 2022
Confirmation statement made on 26 February 2022 with no updates
|
|
|
11 May 2021
|
11 May 2021
Registration of charge 089169390004, created on 22 April 2021
|
|
|
20 Apr 2021
|
20 Apr 2021
Satisfaction of charge 089169390001 in full
|