|
|
23 Jun 2025
|
23 Jun 2025
Confirmation statement made on 19 June 2025 with no updates
|
|
|
24 Jun 2024
|
24 Jun 2024
Confirmation statement made on 19 June 2024 with no updates
|
|
|
23 Jun 2024
|
23 Jun 2024
Notification of Helena Mary Egan as a person with significant control on 23 June 2024
|
|
|
23 Jun 2024
|
23 Jun 2024
Notification of Anthea Elizabeth Humphreys as a person with significant control on 23 June 2024
|
|
|
23 Jun 2024
|
23 Jun 2024
Cessation of Jason Peter Dawson as a person with significant control on 9 January 2024
|
|
|
23 Jun 2024
|
23 Jun 2024
Registered office address changed from 31 Springdale Road London N16 9NS England to 44 Avenue Road London E7 0LD on 23 June 2024
|
|
|
22 Mar 2024
|
22 Mar 2024
Appointment of Helena Mary Egan as a director on 9 February 2024
|
|
|
18 Mar 2024
|
18 Mar 2024
Termination of appointment of Jason Peter Dawson as a director on 9 February 2024
|
|
|
02 Jul 2023
|
02 Jul 2023
Confirmation statement made on 19 June 2023 with no updates
|
|
|
25 Jun 2022
|
25 Jun 2022
Confirmation statement made on 19 June 2022 with no updates
|
|
|
30 Jun 2021
|
30 Jun 2021
Confirmation statement made on 19 June 2021 with no updates
|
|
|
19 Jun 2020
|
19 Jun 2020
Confirmation statement made on 19 June 2020 with no updates
|
|
|
09 Jun 2019
|
09 Jun 2019
Confirmation statement made on 5 June 2019 with no updates
|
|
|
05 Jun 2019
|
05 Jun 2019
Cessation of Sara Estelle Saville as a person with significant control on 23 May 2019
|
|
|
05 Jun 2019
|
05 Jun 2019
Termination of appointment of Sara Estelle Saville as a director on 23 May 2019
|
|
|
03 Jun 2019
|
03 Jun 2019
Appointment of Ms Anthea Elizabeth Humphreys as a director on 22 May 2019
|
|
|
22 May 2019
|
22 May 2019
Registered office address changed from Lower Ground Floor 118 Boundary Road London NW8 0JE United Kingdom to 31 Springdale Road London N16 9NS on 22 May 2019
|