|
|
20 May 2025
|
20 May 2025
Confirmation statement made on 20 May 2025 with no updates
|
|
|
20 May 2024
|
20 May 2024
Confirmation statement made on 20 May 2024 with no updates
|
|
|
21 Jun 2023
|
21 Jun 2023
Registration of charge 096020820002, created on 8 June 2023
|
|
|
08 Jun 2023
|
08 Jun 2023
Registration of charge 096020820001, created on 30 May 2023
|
|
|
22 May 2023
|
22 May 2023
Confirmation statement made on 20 May 2023 with no updates
|
|
|
06 Dec 2022
|
06 Dec 2022
Previous accounting period shortened from 31 May 2022 to 31 January 2022
|
|
|
20 May 2022
|
20 May 2022
Confirmation statement made on 20 May 2022 with no updates
|
|
|
26 Apr 2022
|
26 Apr 2022
Confirmation statement made on 26 April 2022 with updates
|
|
|
26 Apr 2022
|
26 Apr 2022
Notification of Charlotte Sarah Labbett as a person with significant control on 1 February 2022
|
|
|
26 Apr 2022
|
26 Apr 2022
Termination of appointment of Anna Magdalena Grupa as a director on 1 February 2022
|
|
|
26 Apr 2022
|
26 Apr 2022
Cessation of Anna Magdalena Grupa as a person with significant control on 1 February 2022
|
|
|
26 Apr 2022
|
26 Apr 2022
Appointment of Mrs Charlotte Sarah Labbett as a director on 1 February 2022
|
|
|
26 Jul 2021
|
26 Jul 2021
Confirmation statement made on 20 May 2021 with no updates
|
|
|
22 Jun 2020
|
22 Jun 2020
Confirmation statement made on 20 May 2020 with updates
|
|
|
11 Dec 2019
|
11 Dec 2019
Director's details changed for Ms Anna Magdalena Grupa on 7 October 2019
|
|
|
11 Dec 2019
|
11 Dec 2019
Change of details for Ms Anna Magdalena Grupa as a person with significant control on 7 October 2019
|
|
|
07 Oct 2019
|
07 Oct 2019
Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to 4th Floor 4 Tabernacle Street London EC2A 4LU on 7 October 2019
|
|
|
07 Oct 2019
|
07 Oct 2019
Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom to 4th Floor 4 Tabernacle Street London EC2A 4LU on 7 October 2019
|