|
|
26 Feb 2026
|
26 Feb 2026
Confirmation statement made on 26 February 2026 with no updates
|
|
|
20 Feb 2026
|
20 Feb 2026
Confirmation statement made on 15 February 2026 with updates
|
|
|
18 Dec 2025
|
18 Dec 2025
Change of details for Mr Saul Sutton as a person with significant control on 18 December 2025
|
|
|
18 Dec 2025
|
18 Dec 2025
Registered office address changed from 68 Grafton Way London W1T 5DS United Kingdom to Churchill House 137-139 Brent Street London NW4 4DJ on 18 December 2025
|
|
|
18 Dec 2025
|
18 Dec 2025
Director's details changed for Mr Saul Sutton on 18 December 2025
|
|
|
25 Feb 2025
|
25 Feb 2025
Confirmation statement made on 15 February 2025 with no updates
|
|
|
20 Feb 2024
|
20 Feb 2024
Confirmation statement made on 15 February 2024 with no updates
|
|
|
16 Jun 2023
|
16 Jun 2023
Compulsory strike-off action has been discontinued
|
|
|
15 Jun 2023
|
15 Jun 2023
Confirmation statement made on 15 February 2023 with no updates
|
|
|
09 May 2023
|
09 May 2023
First Gazette notice for compulsory strike-off
|
|
|
16 Feb 2022
|
16 Feb 2022
Confirmation statement made on 15 February 2022 with updates
|
|
|
13 Feb 2022
|
13 Feb 2022
Termination of appointment of Sony Douer as a director on 4 February 2022
|
|
|
09 Feb 2022
|
09 Feb 2022
Cessation of Sony Douer as a person with significant control on 3 February 2022
|
|
|
09 Feb 2022
|
09 Feb 2022
Notification of Saul Sutton as a person with significant control on 3 February 2022
|
|
|
04 Feb 2022
|
04 Feb 2022
Appointment of Mr Saul Sutton as a director on 3 February 2022
|
|
|
16 Feb 2021
|
16 Feb 2021
Confirmation statement made on 15 February 2021 with no updates
|
|
|
02 Mar 2020
|
02 Mar 2020
Confirmation statement made on 15 February 2020 with updates
|
|
|
15 Feb 2019
|
15 Feb 2019
Confirmation statement made on 15 February 2019 with updates
|