|
|
01 Feb 2026
|
01 Feb 2026
Confirmation statement made on 31 January 2026 with no updates
|
|
|
12 Mar 2025
|
12 Mar 2025
Confirmation statement made on 10 February 2025 with no updates
|
|
|
19 Feb 2024
|
19 Feb 2024
Confirmation statement made on 10 February 2024 with no updates
|
|
|
10 Feb 2023
|
10 Feb 2023
Registered office address changed from 6 - 8 James Street London W1U 1ED England to 12a Belle Vue Lane Bude Cornwall EX23 8BR on 10 February 2023
|
|
|
10 Feb 2023
|
10 Feb 2023
Confirmation statement made on 10 February 2023 with updates
|
|
|
10 Feb 2023
|
10 Feb 2023
Change of details for Mr Elliot Banks as a person with significant control on 1 December 2022
|
|
|
10 Feb 2023
|
10 Feb 2023
Termination of appointment of Alan Afrasiab as a director on 1 January 2022
|
|
|
10 Feb 2023
|
10 Feb 2023
Cessation of Alan Afrasiab as a person with significant control on 1 December 2022
|
|
|
24 May 2022
|
24 May 2022
Registered office address changed from 9a Margaret Street London W1W 8RJ England to 6 - 8 James Street London W1U 1ED on 24 May 2022
|
|
|
21 Mar 2022
|
21 Mar 2022
Confirmation statement made on 5 March 2022 with no updates
|
|
|
30 Mar 2021
|
30 Mar 2021
Confirmation statement made on 5 March 2021 with no updates
|
|
|
05 Mar 2020
|
05 Mar 2020
Confirmation statement made on 5 March 2020 with no updates
|
|
|
21 Mar 2019
|
21 Mar 2019
Confirmation statement made on 10 March 2019 with no updates
|
|
|
13 Mar 2018
|
13 Mar 2018
Confirmation statement made on 10 March 2018 with no updates
|
|
|
12 Mar 2018
|
12 Mar 2018
Registered office address changed from Suite 401-402 Cumberland House 80 Scrubs Lane London London NW10 6RF to 9a Margaret Street London W1W 8RJ on 12 March 2018
|
|
|
21 Nov 2017
|
21 Nov 2017
Resolutions
|