|
|
02 May 2025
|
02 May 2025
Confirmation statement made on 2 May 2025 with updates
|
|
|
02 May 2024
|
02 May 2024
Confirmation statement made on 2 May 2024 with updates
|
|
|
10 May 2023
|
10 May 2023
Confirmation statement made on 2 May 2023 with updates
|
|
|
03 May 2022
|
03 May 2022
Confirmation statement made on 2 May 2022 with updates
|
|
|
03 May 2021
|
03 May 2021
Confirmation statement made on 2 May 2021 with updates
|
|
|
03 May 2020
|
03 May 2020
Confirmation statement made on 2 May 2020 with updates
|
|
|
24 Feb 2020
|
24 Feb 2020
Statement of capital following an allotment of shares on 14 February 2020
|
|
|
02 Sep 2019
|
02 Sep 2019
Registered office address changed from 71 - 75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2 September 2019
|
|
|
02 Aug 2019
|
02 Aug 2019
Change of details for Mr Ivan Martin Greenwald as a person with significant control on 2 August 2019
|
|
|
05 May 2019
|
05 May 2019
Confirmation statement made on 2 May 2019 with no updates
|
|
|
24 Dec 2018
|
24 Dec 2018
Appointment of Mr Justin Zak Gerald Dewinter as a director on 24 December 2018
|
|
|
24 Dec 2018
|
24 Dec 2018
Registered office address changed from 18 Shirehall Gardens London NW4 2QS to 71 - 75 Shelton Street Covent Garden London WC2H 9JQ on 24 December 2018
|
|
|
15 May 2018
|
15 May 2018
Confirmation statement made on 2 May 2018 with updates
|
|
|
15 May 2018
|
15 May 2018
Cessation of Ilg Services Inc as a person with significant control on 30 June 2017
|
|
|
15 May 2018
|
15 May 2018
Notification of Ivan Martin Greenwald as a person with significant control on 30 June 2017
|
|
|
15 May 2017
|
15 May 2017
Confirmation statement made on 2 May 2017 with updates
|