|
|
07 Nov 2025
|
07 Nov 2025
Change of details for Mr Martin Glick as a person with significant control on 7 November 2025
|
|
|
22 Oct 2025
|
22 Oct 2025
Change of details for Mr Martin Glick as a person with significant control on 18 October 2025
|
|
|
20 May 2025
|
20 May 2025
Confirmation statement made on 18 May 2025 with no updates
|
|
|
20 May 2024
|
20 May 2024
Confirmation statement made on 18 May 2024 with no updates
|
|
|
20 Feb 2024
|
20 Feb 2024
Registered office address changed from , 315 Regents Park Road, London, N3 1DP, England to 21 Orchard Drive Park Street St. Albans AL2 2HQ on 20 February 2024
|
|
|
07 Feb 2024
|
07 Feb 2024
Registered office address changed from , 8 Durweston Street, London, W1H 1EW, England to 21 Orchard Drive Park Street St. Albans AL2 2HQ on 7 February 2024
|
|
|
18 May 2023
|
18 May 2023
Confirmation statement made on 18 May 2023 with no updates
|
|
|
27 May 2022
|
27 May 2022
Confirmation statement made on 21 May 2022 with no updates
|
|
|
21 May 2021
|
21 May 2021
Confirmation statement made on 21 May 2021 with updates
|
|
|
01 Dec 2020
|
01 Dec 2020
Termination of appointment of Michael Jonathan Simon as a director on 1 December 2020
|
|
|
01 Dec 2020
|
01 Dec 2020
Termination of appointment of Paul Richard Silver-Myer as a director on 1 December 2020
|
|
|
21 May 2020
|
21 May 2020
Confirmation statement made on 21 May 2020 with no updates
|
|
|
17 Jun 2019
|
17 Jun 2019
Confirmation statement made on 21 May 2019 with updates
|
|
|
07 Jun 2018
|
07 Jun 2018
Confirmation statement made on 21 May 2018 with no updates
|
|
|
26 May 2017
|
26 May 2017
Confirmation statement made on 21 May 2017 with updates
|
|
|
06 Jun 2016
|
06 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
|