|
|
21 Aug 2025
|
21 Aug 2025
Confirmation statement made on 15 August 2025 with no updates
|
|
|
19 Aug 2024
|
19 Aug 2024
Confirmation statement made on 15 August 2024 with no updates
|
|
|
17 Aug 2023
|
17 Aug 2023
Confirmation statement made on 15 August 2023 with no updates
|
|
|
16 Feb 2023
|
16 Feb 2023
Registered office address changed from 22 Chancery Lane London WC2A 1LS United Kingdom to 5-11 Mortimer Street London W1T 3HS on 16 February 2023
|
|
|
16 Aug 2022
|
16 Aug 2022
Confirmation statement made on 15 August 2022 with no updates
|
|
|
16 Aug 2021
|
16 Aug 2021
Confirmation statement made on 15 August 2021 with no updates
|
|
|
03 Aug 2021
|
03 Aug 2021
Director's details changed for Genevieve Annabel Rose Kershaw on 1 August 2021
|
|
|
24 Aug 2020
|
24 Aug 2020
Confirmation statement made on 15 August 2020 with no updates
|
|
|
24 Aug 2020
|
24 Aug 2020
Director's details changed for Angela Faith Scott on 15 August 2020
|
|
|
16 Aug 2019
|
16 Aug 2019
Confirmation statement made on 15 August 2019 with no updates
|
|
|
09 Aug 2019
|
09 Aug 2019
Change of details for Little Horseshoe Lake Lodges Llp as a person with significant control on 8 August 2019
|
|
|
22 Jul 2019
|
22 Jul 2019
Termination of appointment of John Simon Carnachan as a director on 17 July 2019
|
|
|
19 Sep 2018
|
19 Sep 2018
Confirmation statement made on 15 August 2018 with updates
|
|
|
19 Sep 2018
|
19 Sep 2018
Director's details changed for Genevieve Annabel Rose Kershaw on 4 September 2018
|
|
|
09 Jul 2018
|
09 Jul 2018
Notification of Little Horseshoe Lake Lodges Llp as a person with significant control on 30 May 2018
|
|
|
09 Jul 2018
|
09 Jul 2018
Cessation of Angela Faith Scott as a person with significant control on 30 May 2018
|
|
|
09 Jul 2018
|
09 Jul 2018
Cessation of Genevieve Annabel Rose Kershaw as a person with significant control on 30 May 2018
|