|
|
30 Mar 2026
|
30 Mar 2026
Confirmation statement made on 17 March 2026 with no updates
|
|
|
24 Mar 2025
|
24 Mar 2025
Confirmation statement made on 17 March 2025 with no updates
|
|
|
08 Apr 2024
|
08 Apr 2024
Confirmation statement made on 17 March 2024 with no updates
|
|
|
29 Feb 2024
|
29 Feb 2024
Appointment of Mr Michael Joseph Doherty as a director on 18 February 2015
|
|
|
20 Feb 2024
|
20 Feb 2024
Termination of appointment of Benjamin Crampin as a director on 31 March 2023
|
|
|
20 Feb 2024
|
20 Feb 2024
Termination of appointment of Michael Joseph Doherty as a director on 31 March 2023
|
|
|
27 Mar 2023
|
27 Mar 2023
Confirmation statement made on 17 March 2023 with no updates
|
|
|
27 Mar 2023
|
27 Mar 2023
Change of details for Setmurthy Holdings Limited as a person with significant control on 31 January 2022
|
|
|
28 Mar 2022
|
28 Mar 2022
Confirmation statement made on 17 March 2022 with no updates
|
|
|
04 Jun 2021
|
04 Jun 2021
Registration of charge 094456950001, created on 3 June 2021
|
|
|
23 Apr 2021
|
23 Apr 2021
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 81 the Cut London SE1 8LL on 23 April 2021
|
|
|
17 Mar 2021
|
17 Mar 2021
Confirmation statement made on 17 March 2021 with no updates
|
|
|
05 Mar 2021
|
05 Mar 2021
Confirmation statement made on 18 February 2021 with no updates
|
|
|
31 Jul 2020
|
31 Jul 2020
Appointment of Mr Benjamin Crampin as a director on 27 July 2020
|
|
|
11 May 2020
|
11 May 2020
Registered office address changed from 30a Castletown Road London London W14 9HQ England to 85 Great Portland Street London W1W 7LT on 11 May 2020
|
|
|
27 Feb 2020
|
27 Feb 2020
Confirmation statement made on 18 February 2020 with updates
|
|
|
27 Feb 2020
|
27 Feb 2020
Notification of Setmurthy Holdings Limited as a person with significant control on 1 April 2019
|
|
|
27 Feb 2020
|
27 Feb 2020
Change of details for Mr Michael Joseph Doherty as a person with significant control on 1 April 2019
|