|
|
20 Oct 2025
|
20 Oct 2025
Certificate of change of name
|
|
|
19 Jun 2025
|
19 Jun 2025
Confirmation statement made on 7 June 2025 with updates
|
|
|
05 Jan 2025
|
05 Jan 2025
Change of details for Mrs Ursula Mary Honora Milne Home as a person with significant control on 1 April 2024
|
|
|
05 Jan 2025
|
05 Jan 2025
Director's details changed for Mrs Ursula Mary Honora Milne Home on 1 April 2024
|
|
|
07 Jun 2024
|
07 Jun 2024
Confirmation statement made on 7 June 2024 with no updates
|
|
|
28 Mar 2024
|
28 Mar 2024
Previous accounting period shortened from 30 June 2023 to 29 June 2023
|
|
|
14 Jun 2023
|
14 Jun 2023
Confirmation statement made on 7 June 2023 with no updates
|
|
|
22 Mar 2023
|
22 Mar 2023
Appointment of Mr Quintin Gervase Dalgish Bull as a director on 22 March 2023
|
|
|
01 Feb 2023
|
01 Feb 2023
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 1 February 2023
|
|
|
14 Jun 2022
|
14 Jun 2022
Confirmation statement made on 7 June 2022 with no updates
|
|
|
19 Jun 2021
|
19 Jun 2021
Confirmation statement made on 7 June 2021 with no updates
|
|
|
19 Jun 2021
|
19 Jun 2021
Director's details changed for Mrs Ursula Mary Honora Milne Home on 25 March 2021
|
|
|
19 Jun 2021
|
19 Jun 2021
Change of details for Mrs Ursula Mary Honora Milne Home as a person with significant control on 25 March 2021
|
|
|
13 Jan 2021
|
13 Jan 2021
Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 13 January 2021
|
|
|
24 Jun 2020
|
24 Jun 2020
Confirmation statement made on 7 June 2020 with no updates
|
|
|
24 Jun 2019
|
24 Jun 2019
Confirmation statement made on 7 June 2019 with no updates
|
|
|
09 Jul 2018
|
09 Jul 2018
Confirmation statement made on 7 June 2018 with updates
|