|
|
11 Feb 2026
|
11 Feb 2026
Registered office address changed from 47 Moreton Street, Pimlico, London 47 Moreton Street Pimlico London London SW1V 2NY United Kingdom to 47 Moreton Street London SW1V 2NY on 11 February 2026
|
|
|
10 Feb 2026
|
10 Feb 2026
Registered office address changed from 5 Middle Street Thriplow Royston SG8 7rd United Kingdom to 47 Moreton Street, Pimlico, London 47 Moreton Street Pimlico London London SW1V 2NY on 10 February 2026
|
|
|
29 Jul 2025
|
29 Jul 2025
Confirmation statement made on 6 July 2025 with no updates
|
|
|
03 Dec 2024
|
03 Dec 2024
Registration of charge 108558340001, created on 2 December 2024
|
|
|
17 Jul 2024
|
17 Jul 2024
Confirmation statement made on 6 July 2024 with no updates
|
|
|
13 Jun 2024
|
13 Jun 2024
Resolutions
|
|
|
03 May 2024
|
03 May 2024
Memorandum and Articles of Association
|
|
|
18 Jul 2023
|
18 Jul 2023
Confirmation statement made on 6 July 2023 with no updates
|
|
|
20 Jul 2022
|
20 Jul 2022
Confirmation statement made on 6 July 2022 with no updates
|
|
|
21 Jul 2021
|
21 Jul 2021
Confirmation statement made on 6 July 2021 with no updates
|
|
|
03 Aug 2020
|
03 Aug 2020
Confirmation statement made on 6 July 2020 with no updates
|
|
|
11 Jul 2019
|
11 Jul 2019
Confirmation statement made on 6 July 2019 with no updates
|
|
|
02 Jan 2019
|
02 Jan 2019
Resolutions
|
|
|
08 Jul 2018
|
08 Jul 2018
Confirmation statement made on 6 July 2018 with no updates
|
|
|
28 Nov 2017
|
28 Nov 2017
Appointment of Mrs Alice Elizabeth Mary Holmes as a director on 28 November 2017
|
|
|
27 Nov 2017
|
27 Nov 2017
Current accounting period extended from 31 July 2018 to 31 December 2018
|
|
|
07 Jul 2017
|
07 Jul 2017
Incorporation
|