|
|
14 Oct 2025
|
14 Oct 2025
Confirmation statement made on 8 October 2025 with no updates
|
|
|
27 May 2025
|
27 May 2025
Satisfaction of charge 110038090006 in full
|
|
|
26 Feb 2025
|
26 Feb 2025
Director's details changed for Mr David Simon Martin on 24 February 2025
|
|
|
03 Dec 2024
|
03 Dec 2024
Confirmation statement made on 8 October 2024 with no updates
|
|
|
20 Oct 2023
|
20 Oct 2023
Confirmation statement made on 8 October 2023 with no updates
|
|
|
12 Jul 2023
|
12 Jul 2023
Registered office address changed from 2 st. James's Street London SW1A 1EF England to 2 st. James's Street London SW1A 1EF on 12 July 2023
|
|
|
12 Jul 2023
|
12 Jul 2023
Registered office address changed from 112 Jermyn Street London SW1Y 6LS United Kingdom to 2 st. James's Street London SW1A 1EF on 12 July 2023
|
|
|
11 Nov 2022
|
11 Nov 2022
Confirmation statement made on 8 October 2022 with no updates
|
|
|
23 Jun 2022
|
23 Jun 2022
Termination of appointment of John James Macleod as a director on 23 June 2022
|
|
|
14 Dec 2021
|
14 Dec 2021
Satisfaction of charge 110038090008 in full
|
|
|
14 Dec 2021
|
14 Dec 2021
Satisfaction of charge 110038090007 in full
|
|
|
11 Oct 2021
|
11 Oct 2021
Confirmation statement made on 8 October 2021 with no updates
|
|
|
21 Jul 2021
|
21 Jul 2021
Appointment of Mr John James Macleod as a director on 22 December 2020
|
|
|
06 Jan 2021
|
06 Jan 2021
Registration of charge 110038090007, created on 22 December 2020
|
|
|
06 Jan 2021
|
06 Jan 2021
Registration of charge 110038090008, created on 22 December 2020
|
|
|
17 Nov 2020
|
17 Nov 2020
Memorandum and Articles of Association
|
|
|
17 Nov 2020
|
17 Nov 2020
Resolutions
|
|
|
05 Nov 2020
|
05 Nov 2020
Registration of charge 110038090006, created on 29 October 2020
|
|
|
05 Nov 2020
|
05 Nov 2020
Satisfaction of charge 110038090005 in full
|
|
|
15 Oct 2020
|
15 Oct 2020
Confirmation statement made on 8 October 2020 with no updates
|