|
|
01 Dec 2025
|
01 Dec 2025
Director's details changed for Mr Howard Henry Crocker on 26 November 2025
|
|
|
01 Dec 2025
|
01 Dec 2025
Director's details changed for Mr Paul Jacob Crocker on 26 November 2025
|
|
|
03 Nov 2025
|
03 Nov 2025
Director's details changed for Mr Howard Henry Crocker on 3 November 2025
|
|
|
03 Nov 2025
|
03 Nov 2025
Director's details changed for Mr Paul Jacob Crocker on 3 November 2025
|
|
|
21 Jul 2025
|
21 Jul 2025
Confirmation statement made on 20 July 2025 with no updates
|
|
|
03 Feb 2025
|
03 Feb 2025
Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 1 Vere Street London W1G 0DF on 3 February 2025
|
|
|
30 Jul 2024
|
30 Jul 2024
Confirmation statement made on 20 July 2024 with no updates
|
|
|
24 Jul 2023
|
24 Jul 2023
Confirmation statement made on 20 July 2023 with no updates
|
|
|
27 Jul 2022
|
27 Jul 2022
Confirmation statement made on 20 July 2022 with no updates
|
|
|
25 May 2022
|
25 May 2022
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022
|
|
|
20 Jul 2021
|
20 Jul 2021
Confirmation statement made on 20 July 2021 with no updates
|
|
|
29 Jul 2020
|
29 Jul 2020
Confirmation statement made on 20 July 2020 with updates
|
|
|
27 Feb 2020
|
27 Feb 2020
Change of details for Mr Paul Crocker as a person with significant control on 25 February 2020
|
|
|
26 Feb 2020
|
26 Feb 2020
Change of details for Mr Howard Henry Crocker as a person with significant control on 25 February 2020
|
|
|
26 Feb 2020
|
26 Feb 2020
Notification of Orit Crocker as a person with significant control on 25 February 2020
|
|
|
26 Feb 2020
|
26 Feb 2020
Notification of Vanessa Sara Crocker as a person with significant control on 25 February 2020
|
|
|
22 Jan 2020
|
22 Jan 2020
Statement of capital following an allotment of shares on 18 November 2019
|
|
|
07 Aug 2019
|
07 Aug 2019
Confirmation statement made on 20 July 2019 with no updates
|