|
|
13 Mar 2026
|
13 Mar 2026
Confirmation statement made on 3 March 2026 with no updates
|
|
|
02 Sep 2025
|
02 Sep 2025
Registered office address changed from 69-73 Theobalds Road Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2 September 2025
|
|
|
13 Mar 2025
|
13 Mar 2025
Confirmation statement made on 3 March 2025 with no updates
|
|
|
04 Mar 2024
|
04 Mar 2024
Confirmation statement made on 3 March 2024 with no updates
|
|
|
16 Mar 2023
|
16 Mar 2023
Confirmation statement made on 3 March 2023 with no updates
|
|
|
18 Jul 2022
|
18 Jul 2022
Registered office address changed from 3rd Floor Connaught House 1-3 Mount Street London W1K 3NB to 69-73 Theobalds Road Theobalds Road London WC1X 8TA on 18 July 2022
|
|
|
07 Apr 2022
|
07 Apr 2022
Confirmation statement made on 3 March 2022 with no updates
|
|
|
27 Jul 2021
|
27 Jul 2021
Termination of appointment of Terrence Tehranian as a director on 27 July 2021
|
|
|
17 Jul 2021
|
17 Jul 2021
Appointment of Mr Terrence Tehranian as a director on 16 July 2021
|
|
|
03 Mar 2021
|
03 Mar 2021
Confirmation statement made on 3 March 2021 with no updates
|
|
|
04 Mar 2020
|
04 Mar 2020
Confirmation statement made on 3 March 2020 with no updates
|
|
|
04 Mar 2020
|
04 Mar 2020
Cessation of Matthew James Linford as a person with significant control on 28 September 2018
|
|
|
05 Sep 2019
|
05 Sep 2019
Change of details for Mr Sam Abboud as a person with significant control on 20 August 2019
|
|
|
05 Sep 2019
|
05 Sep 2019
Director's details changed for Mr Sam Abboud on 20 August 2019
|
|
|
08 Apr 2019
|
08 Apr 2019
Confirmation statement made on 3 March 2019 with no updates
|
|
|
08 Apr 2019
|
08 Apr 2019
Notification of Sam Abboud as a person with significant control on 28 September 2018
|
|
|
06 Mar 2019
|
06 Mar 2019
Compulsory strike-off action has been discontinued
|
|
|
05 Mar 2019
|
05 Mar 2019
First Gazette notice for compulsory strike-off
|