|
|
12 Jun 2025
|
12 Jun 2025
Confirmation statement made on 11 June 2025 with no updates
|
|
|
12 Jun 2025
|
12 Jun 2025
Confirmation statement made on 21 June 2024 with no updates
|
|
|
21 Jun 2024
|
21 Jun 2024
Register inspection address has been changed to 10 Jacobs Well Mews London W1U 3DY
|
|
|
04 Jun 2024
|
04 Jun 2024
Confirmation statement made on 4 June 2024 with no updates
|
|
|
23 May 2024
|
23 May 2024
Director's details changed for Mr Antony Ian Spencer on 23 May 2024
|
|
|
09 Feb 2024
|
09 Feb 2024
Registered office address changed from 7 Manchester Square London W1U 3PQ England to 10 Jacobs Well Mews London W1U 3DY on 9 February 2024
|
|
|
12 Jun 2023
|
12 Jun 2023
Confirmation statement made on 9 June 2023 with no updates
|
|
|
14 Jun 2022
|
14 Jun 2022
Confirmation statement made on 14 June 2022 with no updates
|
|
|
10 Mar 2022
|
10 Mar 2022
Change of details for Mr Antony Ian Spencer as a person with significant control on 6 April 2016
|
|
|
12 Jul 2021
|
12 Jul 2021
Confirmation statement made on 17 June 2021 with no updates
|
|
|
26 Jun 2020
|
26 Jun 2020
Confirmation statement made on 17 June 2020 with no updates
|
|
|
19 Jun 2019
|
19 Jun 2019
Confirmation statement made on 17 June 2019 with updates
|
|
|
10 May 2019
|
10 May 2019
Resolutions
|
|
|
12 Oct 2018
|
12 Oct 2018
Satisfaction of charge 091025840001 in full
|
|
|
28 Sep 2018
|
28 Sep 2018
Termination of appointment of Damian Frizzell as a director on 28 September 2018
|
|
|
28 Sep 2018
|
28 Sep 2018
Termination of appointment of Anne Cleminshaw Harris as a secretary on 28 September 2018
|
|
|
28 Sep 2018
|
28 Sep 2018
Termination of appointment of Jennifer Anderson-Mann as a director on 28 September 2018
|
|
|
25 Sep 2018
|
25 Sep 2018
Cancellation of shares. Statement of capital on 11 September 2018
|