|
|
08 Jan 2026
|
08 Jan 2026
Confirmation statement made on 8 January 2026 with no updates
|
|
|
08 Jan 2025
|
08 Jan 2025
Confirmation statement made on 8 January 2025 with updates
|
|
|
12 Nov 2024
|
12 Nov 2024
Director's details changed for Stephanie Frances Griffith on 11 November 2024
|
|
|
11 Nov 2024
|
11 Nov 2024
Change of details for Stephanie Frances Griffith as a person with significant control on 11 November 2024
|
|
|
08 Jan 2024
|
08 Jan 2024
Confirmation statement made on 8 January 2024 with no updates
|
|
|
23 May 2023
|
23 May 2023
Registered office address changed from 141 Peckham Rye London SE15 3UL England to Unit 3.4, the Department Store Studios Bellefields Road London SW9 9UH on 23 May 2023
|
|
|
09 Jan 2023
|
09 Jan 2023
Confirmation statement made on 8 January 2023 with no updates
|
|
|
09 Jan 2022
|
09 Jan 2022
Confirmation statement made on 8 January 2022 with no updates
|
|
|
08 Oct 2021
|
08 Oct 2021
Registered office address changed from 33 Longbeach Road London SW11 5SS England to 141 Peckham Rye London SE15 3UL on 8 October 2021
|
|
|
12 Jan 2021
|
12 Jan 2021
Confirmation statement made on 8 January 2021 with updates
|
|
|
08 Jan 2020
|
08 Jan 2020
Confirmation statement made on 8 January 2020 with updates
|
|
|
24 Oct 2019
|
24 Oct 2019
Resolutions
|
|
|
22 Oct 2019
|
22 Oct 2019
Statement of capital following an allotment of shares on 1 October 2019
|
|
|
22 Oct 2019
|
22 Oct 2019
Change of share class name or designation
|
|
|
13 Jan 2019
|
13 Jan 2019
Confirmation statement made on 8 January 2019 with no updates
|
|
|
10 Jan 2018
|
10 Jan 2018
Confirmation statement made on 8 January 2018 with no updates
|