|
|
29 Jan 2026
|
29 Jan 2026
Confirmation statement made on 26 January 2026 with no updates
|
|
|
26 Jan 2025
|
26 Jan 2025
Confirmation statement made on 26 January 2025 with updates
|
|
|
29 Apr 2024
|
29 Apr 2024
Director's details changed for Ms Sophie Jane Turton on 25 April 2024
|
|
|
09 Feb 2024
|
09 Feb 2024
Confirmation statement made on 26 January 2024 with no updates
|
|
|
27 Jan 2023
|
27 Jan 2023
Certificate of change of name
|
|
|
26 Jan 2023
|
26 Jan 2023
Confirmation statement made on 26 January 2023 with updates
|
|
|
26 Jan 2023
|
26 Jan 2023
Cessation of Alice Kathleen Reeves as a person with significant control on 23 January 2023
|
|
|
26 Jan 2023
|
26 Jan 2023
Termination of appointment of Alice Kathleen Reeves as a director on 23 January 2023
|
|
|
25 Aug 2022
|
25 Aug 2022
Confirmation statement made on 22 August 2022 with no updates
|
|
|
10 Feb 2022
|
10 Feb 2022
Memorandum and Articles of Association
|
|
|
20 Jan 2022
|
20 Jan 2022
Certificate of change of name
|
|
|
20 Jan 2022
|
20 Jan 2022
Change of name notice
|
|
|
24 Oct 2021
|
24 Oct 2021
Director's details changed for Miss Alice Kathleen Reeves on 22 October 2021
|
|
|
23 Aug 2021
|
23 Aug 2021
Confirmation statement made on 22 August 2021 with no updates
|
|
|
10 Mar 2021
|
10 Mar 2021
Registered office address changed from The Old Casino Fourth Avenue Hove East Sussex BN3 2PJ England to 86-90 Paul Street Third Floor London EC2A 4NE on 10 March 2021
|
|
|
24 Aug 2020
|
24 Aug 2020
Change of details for Ms Sophie Jane Turton as a person with significant control on 24 August 2020
|
|
|
24 Aug 2020
|
24 Aug 2020
Director's details changed for Ms Sophie Jane Turton on 24 August 2020
|
|
|
24 Aug 2020
|
24 Aug 2020
Confirmation statement made on 22 August 2020 with updates
|
|
|
24 Aug 2020
|
24 Aug 2020
Change of details for Ms Sophie Jane Turton as a person with significant control on 24 July 2020
|