|
|
08 Oct 2025
|
08 Oct 2025
Confirmation statement made on 27 September 2025 with no updates
|
|
|
05 Aug 2025
|
05 Aug 2025
Satisfaction of charge 108845390001 in full
|
|
|
05 Aug 2025
|
05 Aug 2025
Satisfaction of charge 108845390003 in full
|
|
|
31 Mar 2025
|
31 Mar 2025
Registration of charge 108845390005, created on 26 March 2025
|
|
|
13 Mar 2025
|
13 Mar 2025
Satisfaction of charge 108845390002 in full
|
|
|
13 Mar 2025
|
13 Mar 2025
Satisfaction of charge 108845390004 in full
|
|
|
30 Sep 2024
|
30 Sep 2024
Confirmation statement made on 27 September 2024 with no updates
|
|
|
06 Oct 2023
|
06 Oct 2023
Confirmation statement made on 27 September 2023 with no updates
|
|
|
11 Oct 2022
|
11 Oct 2022
Confirmation statement made on 27 September 2022 with no updates
|
|
|
11 Oct 2022
|
11 Oct 2022
Director's details changed for Mr Matthew Terence Millett on 11 October 2022
|
|
|
11 Oct 2022
|
11 Oct 2022
Director's details changed for Mr Alexander St John Millett on 11 October 2022
|
|
|
28 Sep 2021
|
28 Sep 2021
Confirmation statement made on 27 September 2021 with no updates
|
|
|
07 Oct 2020
|
07 Oct 2020
Confirmation statement made on 27 September 2020 with no updates
|
|
|
04 May 2020
|
04 May 2020
Registered office address changed from Flat 22 34 Sloane Court West London SW3 4TB United Kingdom to 36 Swan Court Chelsea Manor Street London SW3 5RT on 4 May 2020
|
|
|
14 Oct 2019
|
14 Oct 2019
Confirmation statement made on 27 September 2019 with no updates
|
|
|
11 Oct 2018
|
11 Oct 2018
Confirmation statement made on 27 September 2018 with updates
|
|
|
09 Oct 2018
|
09 Oct 2018
Termination of appointment of Terence St. John Millett as a director on 23 October 2017
|
|
|
09 Oct 2018
|
09 Oct 2018
Cessation of Cardigan Securities Limited as a person with significant control on 23 October 2017
|