|
|
12 Nov 2025
|
12 Nov 2025
Confirmation statement made on 20 October 2025 with no updates
|
|
|
29 Oct 2025
|
29 Oct 2025
Director's details changed for Mr Paul Roger Munford on 22 October 2025
|
|
|
12 Nov 2024
|
12 Nov 2024
Confirmation statement made on 20 October 2024 with no updates
|
|
|
20 Oct 2023
|
20 Oct 2023
Confirmation statement made on 20 October 2023 with no updates
|
|
|
22 Sep 2023
|
22 Sep 2023
Change of details for Century Capital Partners Limited as a person with significant control on 14 September 2023
|
|
|
22 Sep 2023
|
22 Sep 2023
Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 22 September 2023
|
|
|
15 Dec 2022
|
15 Dec 2022
Appointment of Mr Luke Edward Navin as a director on 15 December 2022
|
|
|
21 Oct 2022
|
21 Oct 2022
Confirmation statement made on 20 October 2022 with no updates
|
|
|
17 Feb 2022
|
17 Feb 2022
Registration of charge 103961200009, created on 10 February 2022
|
|
|
18 Dec 2021
|
18 Dec 2021
Resolutions
|
|
|
17 Dec 2021
|
17 Dec 2021
Memorandum and Articles of Association
|
|
|
21 Oct 2021
|
21 Oct 2021
Confirmation statement made on 20 October 2021 with no updates
|
|
|
27 Sep 2021
|
27 Sep 2021
Registration of charge 103961200008, created on 22 September 2021
|
|
|
02 Sep 2021
|
02 Sep 2021
Registration of charge 103961200007, created on 31 August 2021
|
|
|
25 Mar 2021
|
25 Mar 2021
Registration of charge 103961200006, created on 25 March 2021
|
|
|
20 Oct 2020
|
20 Oct 2020
Confirmation statement made on 20 October 2020 with updates
|
|
|
20 Oct 2020
|
20 Oct 2020
Notification of Century Capital Partners Limited as a person with significant control on 2 October 2020
|
|
|
20 Oct 2020
|
20 Oct 2020
Cessation of Paul Roger Munford as a person with significant control on 2 October 2020
|
|
|
29 Sep 2020
|
29 Sep 2020
Confirmation statement made on 26 September 2020 with no updates
|