|
|
20 Jun 2025
|
20 Jun 2025
Confirmation statement made on 6 June 2025 with no updates
|
|
|
07 Jun 2024
|
07 Jun 2024
Confirmation statement made on 6 June 2024 with no updates
|
|
|
06 Jun 2023
|
06 Jun 2023
Confirmation statement made on 6 June 2023 with updates
|
|
|
06 Jun 2023
|
06 Jun 2023
Notification of Deirdre Rettali as a person with significant control on 1 April 2023
|
|
|
06 Jun 2023
|
06 Jun 2023
Cessation of Deirdre Rettali as a person with significant control on 1 April 2023
|
|
|
06 Jun 2023
|
06 Jun 2023
Appointment of Deirdre Rettali as a director on 1 April 2023
|
|
|
06 Jun 2023
|
06 Jun 2023
Notification of Deirdre Rettali as a person with significant control on 1 April 2023
|
|
|
23 Feb 2023
|
23 Feb 2023
Confirmation statement made on 29 January 2023 with no updates
|
|
|
09 Mar 2022
|
09 Mar 2022
Confirmation statement made on 29 January 2022 with no updates
|
|
|
31 Aug 2021
|
31 Aug 2021
Registered office address changed from 35 35 London WC1N 1JA England to 35 Colonnade London WC1N 1JA on 31 August 2021
|
|
|
02 Apr 2021
|
02 Apr 2021
Confirmation statement made on 29 January 2021 with no updates
|
|
|
10 Feb 2020
|
10 Feb 2020
Confirmation statement made on 29 January 2020 with no updates
|
|
|
21 Jun 2019
|
21 Jun 2019
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 35 35 London WC1N 1JA on 21 June 2019
|
|
|
20 Jun 2019
|
20 Jun 2019
Satisfaction of charge 108978010001 in full
|
|
|
10 Apr 2019
|
10 Apr 2019
Registration of charge 108978010001, created on 21 March 2019
|
|
|
12 Feb 2019
|
12 Feb 2019
Confirmation statement made on 29 January 2019 with updates
|
|
|
12 Feb 2019
|
12 Feb 2019
Director's details changed for Mr Jorge Fernandez on 23 January 2019
|
|
|
12 Feb 2019
|
12 Feb 2019
Change of details for Jorge Fernandez as a person with significant control on 23 January 2019
|