|
|
07 Jan 2026
|
07 Jan 2026
Confirmation statement made on 5 January 2026 with no updates
|
|
|
08 Jan 2025
|
08 Jan 2025
Confirmation statement made on 5 January 2025 with no updates
|
|
|
05 Jan 2024
|
05 Jan 2024
Confirmation statement made on 5 January 2024 with no updates
|
|
|
09 Jan 2023
|
09 Jan 2023
Confirmation statement made on 5 January 2023 with no updates
|
|
|
06 Aug 2022
|
06 Aug 2022
Registered office address changed from 52 Draycott Place Flat a London Chelsea SW3 3BP England to Mill Lodge Queen Street Fyfield Ongar Essex CM5 0RZ on 6 August 2022
|
|
|
10 Jan 2022
|
10 Jan 2022
Confirmation statement made on 5 January 2022 with no updates
|
|
|
06 Jan 2021
|
06 Jan 2021
Confirmation statement made on 5 January 2021 with no updates
|
|
|
07 Sep 2020
|
07 Sep 2020
Registered office address changed from 5 Clareville Grove London SW7 5AU England to 52 Draycott Place Flat a London Chelsea SW3 3BP on 7 September 2020
|
|
|
06 Jan 2020
|
06 Jan 2020
Confirmation statement made on 5 January 2020 with no updates
|
|
|
03 Oct 2019
|
03 Oct 2019
Registered office address changed from 5a Mount Street Flat 2 London W1K 3NE England to 5 Clareville Grove London SW7 5AU on 3 October 2019
|
|
|
09 Jan 2019
|
09 Jan 2019
Confirmation statement made on 5 January 2019 with updates
|
|
|
15 Oct 2018
|
15 Oct 2018
Registered office address changed from 20 Melrose Gardens London W6 7RW United Kingdom to 5a Mount Street Flat 2 London W1K 3NE on 15 October 2018
|
|
|
15 Oct 2018
|
15 Oct 2018
Notification of Minna Maria Bussey as a person with significant control on 15 October 2018
|
|
|
15 Oct 2018
|
15 Oct 2018
Appointment of Mrs Minna Maria Bussey as a director on 15 October 2018
|
|
|
15 Oct 2018
|
15 Oct 2018
Termination of appointment of Linnea Heaton as a director on 15 October 2018
|
|
|
05 Jan 2018
|
05 Jan 2018
Confirmation statement made on 5 January 2018 with no updates
|
|
|
09 Jan 2017
|
09 Jan 2017
Incorporation
|