|
|
15 Apr 2025
|
15 Apr 2025
Confirmation statement made on 6 April 2025 with no updates
|
|
|
18 Apr 2024
|
18 Apr 2024
Confirmation statement made on 6 April 2024 with no updates
|
|
|
25 Apr 2023
|
25 Apr 2023
Confirmation statement made on 6 April 2023 with no updates
|
|
|
25 Apr 2023
|
25 Apr 2023
Notification of James John William Street as a person with significant control on 1 July 2016
|
|
|
28 Apr 2022
|
28 Apr 2022
Confirmation statement made on 6 April 2022 with no updates
|
|
|
11 Jun 2021
|
11 Jun 2021
Confirmation statement made on 6 April 2021 with no updates
|
|
|
11 Jun 2021
|
11 Jun 2021
Satisfaction of charge 100807290001 in full
|
|
|
12 Oct 2020
|
12 Oct 2020
Registered office address changed from Stapleton House, Block a, 2nd Floor 110 Clifton Street London EC2A 4HT United Kingdom to Solar House 282 Chase Road London N14 6NZ on 12 October 2020
|
|
|
14 Apr 2020
|
14 Apr 2020
Confirmation statement made on 6 April 2020 with updates
|
|
|
09 Apr 2019
|
09 Apr 2019
Confirmation statement made on 6 April 2019 with updates
|
|
|
06 Apr 2018
|
06 Apr 2018
Confirmation statement made on 6 April 2018 with updates
|
|
|
31 Aug 2017
|
31 Aug 2017
Registered office address changed from Studio 17 Archer Street London W1D 7AZ England to Stapleton House, Block a, 2nd Floor 110 Clifton Street London EC2A 4HT on 31 August 2017
|
|
|
07 Apr 2017
|
07 Apr 2017
Confirmation statement made on 6 April 2017 with updates
|
|
|
13 Sep 2016
|
13 Sep 2016
Statement of capital following an allotment of shares on 1 July 2016
|
|
|
06 Sep 2016
|
06 Sep 2016
Sub-division of shares on 7 April 2016
|
|
|
02 Aug 2016
|
02 Aug 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
|