|
|
05 Dec 2025
|
05 Dec 2025
Change of details for Mr Ami Shpiro as a person with significant control on 5 December 2025
|
|
|
15 Nov 2025
|
15 Nov 2025
Termination of appointment of Jeffrey Stuart Mcgeachie as a director on 10 November 2025
|
|
|
10 Jul 2025
|
10 Jul 2025
Confirmation statement made on 26 June 2025 with no updates
|
|
|
26 Jun 2024
|
26 Jun 2024
Confirmation statement made on 26 June 2024 with no updates
|
|
|
19 Jun 2023
|
19 Jun 2023
Confirmation statement made on 11 June 2023 with no updates
|
|
|
04 Jul 2022
|
04 Jul 2022
Confirmation statement made on 11 June 2022 with no updates
|
|
|
23 Jun 2021
|
23 Jun 2021
Confirmation statement made on 11 June 2021 with no updates
|
|
|
22 Jun 2021
|
22 Jun 2021
Director's details changed for Mr Jeffrey Stuart Mcgeachie on 21 June 2021
|
|
|
16 Jun 2021
|
16 Jun 2021
Registered office address changed from 1 East Poultry Avenue London EC1A 9PT to 5 Eliot Place London SE3 0QL on 16 June 2021
|
|
|
11 Jun 2020
|
11 Jun 2020
Confirmation statement made on 11 June 2020 with no updates
|
|
|
20 Jun 2019
|
20 Jun 2019
Confirmation statement made on 11 June 2019 with updates
|
|
|
25 Jun 2018
|
25 Jun 2018
Change of details for Mr Ami Shpiro as a person with significant control on 25 June 2018
|
|
|
25 Jun 2018
|
25 Jun 2018
Director's details changed for Mr Israel Ami Shpiro on 25 June 2018
|
|
|
20 Jun 2018
|
20 Jun 2018
Confirmation statement made on 11 June 2018 with no updates
|
|
|
23 Jun 2017
|
23 Jun 2017
Confirmation statement made on 11 June 2017 with updates
|
|
|
26 Jul 2016
|
26 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
|